Advanced company searchLink opens in new window

CLEAN BEAUTY CO LIMITED

Company number 09794464

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)
23 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2024 MA Memorandum and Articles of Association
13 Dec 2024 PSC02 Notification of Envision Rr 3 Ltd as a person with significant control on 6 December 2024
13 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 13 December 2024
09 Dec 2024 TM01 Termination of appointment of Elsie Jane Rutterford as a director on 6 December 2024
09 Dec 2024 TM01 Termination of appointment of Dominika Minarovic as a director on 6 December 2024
09 Dec 2024 AP01 Appointment of Mr Adam Nicholas Minto as a director on 6 December 2024
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 6 December 2024
  • GBP 58,817.861
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 226.209
29 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
25 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
04 Sep 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Odeon House 146 College Road Harrow HA1 1BH on 4 September 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 TM01 Termination of appointment of Samuel Mckay as a director on 23 October 2023
27 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 225.294
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 224.196
01 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2022
  • GBP 223.739
25 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2022
  • GBP 223.131
20 May 2023 RP04CS01 Second filing of Confirmation Statement dated 26 September 2022
15 May 2023 RP04CS01 Second filing of Confirmation Statement dated 22 October 2021
04 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2023 AD01 Registered office address changed from Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to 124 City Road London EC1V 2NX on 20 March 2023
03 Feb 2023 MR04 Satisfaction of charge 097944640003 in full
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 223.131
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2023. and again on 01/06/23