Advanced company searchLink opens in new window

GTR BEAUTY LIMITED

Company number 11799100

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)
05 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 January 2023
25 May 2023 AA Micro company accounts made up to 31 January 2022
19 Apr 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
29 Jan 2023 AA01 Current accounting period shortened from 29 January 2022 to 28 January 2022
30 Oct 2022 AA01 Previous accounting period shortened from 30 January 2022 to 29 January 2022
20 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
09 Nov 2021 CH01 Director's details changed for Mr Tomer Hefez on 30 June 2021
08 Nov 2021 AA Micro company accounts made up to 31 January 2021
31 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 January 2020
20 Apr 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
20 Apr 2020 CH01 Director's details changed for Mr Tomer Hefez on 12 March 2020
28 Feb 2020 TM01 Termination of appointment of Ron Grinberg Limited as a director on 28 February 2020
28 Feb 2020 AD01 Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 28 February 2020
25 Feb 2020 AD01 Registered office address changed from 3 Riverlight Quay London SW11 8BF England to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 25 February 2020
24 Apr 2019 AD01 Registered office address changed from 210 Great Portland Street London W1W 5BQ United Kingdom to 3 Riverlight Quay London SW11 8BF on 24 April 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
05 Feb 2019 TM01 Termination of appointment of Grinberg Limited as a director on 5 February 2019
05 Feb 2019 AP02 Appointment of Ron Grinberg Limited as a director on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Thomas Hefez on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of Grinberg Holdings Limited as a director on 4 February 2019
04 Feb 2019 AP02 Appointment of Grinberg Limited as a director on 4 February 2019
31 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-31
  • GBP 100