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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/05/23
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/05/23
18 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 30/09/2021
  • RES10 ‐ Resolution of allotment of securities
20 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2021 CC04 Statement of company's objects
18 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 223.131
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 223.131
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020
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