Advanced company searchLink opens in new window

TEAM BEAUTY LIMITED

Company number 06796311

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 Jul 2016 CH01 Director's details changed for Mr Andrew John Stanley Field on 1 July 2016
25 Jul 2016 CH03 Secretary's details changed for Mr Andrew John Stanley Field on 1 July 2016
26 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 400
06 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 400
08 Dec 2014 TM01 Termination of appointment of Georges Pharand as a director on 1 December 2014
08 Dec 2014 TM01 Termination of appointment of Howard Shaughnessy as a director on 1 December 2014
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AD01 Registered office address changed from Balneath Manor South Chailey Lewes East Sussex BN8 4AD England on 3 April 2014
12 Feb 2014 AD01 Registered office address changed from 1 Brandon Road London N7 9AA on 12 February 2014
11 Feb 2014 AP01 Appointment of Mr Jonathan Dunn as a director
27 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 400
27 Jan 2014 CH03 Secretary's details changed for Mr Andrew John Stanley Field on 11 June 2013
27 Jan 2014 CH01 Director's details changed for Howard Shaughnessy on 11 August 2013
27 Jan 2014 CH01 Director's details changed for Mr Andrew John Stanley Field on 11 June 2013
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
09 Jun 2011 AA Accounts for a small company made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jul 2010 AA Accounts for a small company made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Georges Pharand on 1 October 2009