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)
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
  • GBP 149.502
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 118.554
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