Advanced company searchLink opens in new window

HANDBAG CLINIC LTD

Company number 11552082

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)
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 6,744.0782
21 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 3 September 2021
20 Dec 2021 AP01 Appointment of Dr Beatrice Madeleine Valerie Lafon as a director on 1 September 2021
20 Dec 2021 TM01 Termination of appointment of Keith Roger Staerck as a director on 29 July 2021
15 Sep 2021 CS01 03/09/21 Statement of Capital gbp 6721.8560
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/12/2021.
28 Aug 2021 MA Memorandum and Articles of Association
28 Aug 2021 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
28 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 5.2-5.5 disapplied 15/06/2021
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 6,721.856
07 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
06 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
16 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
08 May 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 5,843.8561
29 Apr 2019 SH08 Change of share class name or designation
29 Apr 2019 SH02 Sub-division of shares on 15 March 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div/create new share class 15/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 AA01 Current accounting period extended from 30 September 2019 to 31 January 2020
20 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2019 PSC01 Notification of Charlotte Staerck as a person with significant control on 1 February 2019
19 Feb 2019 PSC04 Change of details for Mr Ben Harvey Staerck as a person with significant control on 1 February 2019
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 5,618
12 Feb 2019 AP01 Appointment of Charlotte Helen Staerck as a director on 12 February 2019
24 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-19
24 Sep 2018 CONNOT Change of name notice