Advanced company searchLink opens in new window

BEAUTICIOUS BRONZE LIMITED

Company number 10202545

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)
10 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Micro company accounts made up to 31 May 2022
23 Sep 2022 TM01 Termination of appointment of Lianne Haynes as a director on 10 September 2022
23 Sep 2022 AP01 Appointment of Mr Barry Wilkes as a director on 10 September 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
09 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 2
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 CH01 Director's details changed for Miss Lianne Angela Spires on 20 May 2021
20 May 2021 PSC04 Change of details for Miss Lianne Angela Spires as a person with significant control on 20 May 2021
20 May 2021 AD01 Registered office address changed from 7-8 Dellfield Parade High Street Cowley Uxbridge UB8 2EN England to 7 Dellfield Parade High Street Cowley Uxbridge UB8 2EN on 20 May 2021
24 Feb 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 Feb 2018 AD01 Registered office address changed from 19 Dexter Road Harefield Uxbridge UB9 6RE England to 7-8 Dellfield Parade High Street Cowley Uxbridge UB8 2EN on 20 February 2018
17 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
17 Jul 2017 PSC01 Notification of Lianne Angela Spires as a person with significant control on 27 May 2016
22 Aug 2016 TM01 Termination of appointment of Jacqueline Leah Baldwin as a director on 22 August 2016
07 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
27 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-27
  • GBP 2