- Company Overview for CLEAN BEAUTY CO LIMITED (09794464)
- Filing history for CLEAN BEAUTY CO LIMITED (09794464)
- People for CLEAN BEAUTY CO LIMITED (09794464)
- Charges for CLEAN BEAUTY CO LIMITED (09794464)
- More for CLEAN BEAUTY CO LIMITED (09794464)
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) |
---|---|---|---|
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Sep 2022 | CS01 |
Confirmation statement made on 24 September 2022 with updates
|
|
22 Sep 2022 | CH01 | Director's details changed for Dominika Minarovic on 9 July 2019 | |
17 May 2022 | MR04 | Satisfaction of charge 097944640002 in full | |
01 Apr 2022 | MR01 | Registration of charge 097944640004, created on 30 March 2022 | |
22 Feb 2022 | MR01 | Registration of charge 097944640003, created on 21 February 2022 | |
03 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Oct 2021 | CS01 |
Confirmation statement made on 24 September 2021 with updates
|
|
18 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | CC04 | Statement of company's objects | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2021 | MA | Memorandum and Articles of Association | |
12 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 November 2020
|
|
13 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 10 November 2020
|
|
13 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
13 Nov 2020 | AP01 | Appointment of Mr Samuel Mckay as a director on 10 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Elsie Jane Rutterford as a person with significant control on 10 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Dominika Minarovic as a person with significant control on 10 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
04 Nov 2020 | AD01 | Registered office address changed from Studio 311 Record Hall, 16-16a Baldwin's Gardens London EC1N 7RJ United Kingdom to Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 4 November 2020 | |
06 Oct 2020 | MR01 | Registration of charge 097944640002, created on 25 September 2020 | |
04 Aug 2020 | MR04 | Satisfaction of charge 097944640001 in full |