Advanced company searchLink opens in new window

EDELMIRA BEAUTY LTD

Company number 07261302

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)
08 Jun 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 June 2020
08 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 June 2020
08 Jun 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 June 2020
08 Jun 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 22 May 2020
08 Jun 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020
22 May 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 22 May 2020
22 May 2020 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 May 2020
03 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
13 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
02 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
08 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
06 Jun 2014 AR01 Annual return made up to 21 May 2014
Statement of capital on 2014-06-06
  • GBP 1
05 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
14 Jun 2013 AR01 Annual return made up to 13 June 2013
13 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
27 Mar 2013 AD01 Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013
12 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders