Advanced company searchLink opens in new window

IBEAUTY BRANDS UK LTD

Company number 11989239

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)
25 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 CERTNM Company name changed sultra uk LIMITED\certificate issued on 28/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
15 Dec 2022 AA Micro company accounts made up to 31 December 2021
26 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
07 Mar 2022 PSC04 Change of details for Mrs Jacqueline Claire Dallas as a person with significant control on 30 September 2019
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
25 May 2021 AA Micro company accounts made up to 31 December 2020
25 Nov 2020 RP04AP01 Second filing for the appointment of Mrs Jacqueline Claire Dallas as a director
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
22 Jul 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 PSC01 Notification of Jacqueline Claire Dallas as a person with significant control on 30 September 2019
30 Sep 2019 PSC07 Cessation of Braden Pollock as a person with significant control on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Braden Pollock as a director on 30 September 2019
30 Sep 2019 AP01 Appointment of Mrs Jacqueline Claire Dallas as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2020.
27 Sep 2019 AD01 Registered office address changed from 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU United Kingdom to C/O Dallas Legal Ltd 78 Rodney Street Liverpool L1 9AR on 27 September 2019
10 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-10
  • GBP 100