- 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) |
---|---|---|---|
18 Jun 2020 | PSC04 | Change of details for Miss Elsie Jane Rutterford as a person with significant control on 18 June 2020 | |
18 Jun 2020 | PSC04 | Change of details for Director Dominika Minarovic as a person with significant control on 18 June 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Mar 2019 | MR01 | Registration of charge 097944640001, created on 20 March 2019 | |
24 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 9 October 2018
|
|
23 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
23 Oct 2018 | SH08 | Change of share class name or designation | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
08 Oct 2018 | PSC04 | Change of details for Miss Elsie Jane Rutterford as a person with significant control on 31 January 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Miss Elsie Jane Rutterford on 31 January 2018 | |
13 Sep 2018 | SH02 | Sub-division of shares on 8 August 2017 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | SH02 | Sub-division of shares on 8 August 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
13 Dec 2017 | MA | Memorandum and Articles of Association | |
10 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
10 Oct 2017 | AD01 | Registered office address changed from Netil House 1 Westgate Street London E8 3RL England to Studio 311 Record Hall, 16-16a Baldwin's Gardens London EC1N 7RJ on 10 October 2017 | |
04 Oct 2017 | SH02 | Sub-division of shares on 8 August 2017 | |
25 Sep 2017 | PSC01 | Notification of Elsie Jane Rutterford as a person with significant control on 20 September 2016 | |
20 Sep 2017 | SH02 | Sub-division of shares on 8 August 2017 | |
19 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Netil House 1 Westgate Street London E8 3RL on 5 January 2017 |