Advanced company searchLink opens in new window

BEAUTYSTACK LIMITED

Company number 10736703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2019 CH01 Director's details changed for Miss Sharmadean Alexandria Reid on 9 December 2019
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 205.0603
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 204.8677
15 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
09 Dec 2019 PSC04 Change of details for Sharmadean Reid as a person with significant control on 9 December 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 202.9522
16 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 201.3472
07 May 2019 PSC04 Change of details for Sharmadean Reid as a person with significant control on 7 May 2019
07 May 2019 CH01 Director's details changed for Sharmadean Reid on 7 May 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
26 Apr 2019 AP01 Appointment of Mr Daniel Hillel Rimer as a director on 22 February 2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 200.9941
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 200.6731
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 154.7682
26 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2019 AD01 Registered office address changed from 4 Peter Street London W1F 0AD United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 8 March 2019
08 Mar 2019 AP04 Appointment of Ohs Secretaries Limited as a secretary on 4 March 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 131.1836
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 130.6926
29 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
19 Apr 2018 PSC04 Change of details for Sharmadean Reid as a person with significant control on 25 January 2018
19 Apr 2018 PSC01 Notification of Sharmadean Reid as a person with significant control on 24 April 2017
18 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 18 April 2018