Advanced company searchLink opens in new window

UK BEAUTYFAIR INTERNATIONAL CO., LTD

Company number 10309406

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)
21 Jan 2025 RP05 Registered office address changed to PO Box 4385, 10309406 - Companies House Default Address, Cardiff, CF14 8LH on 21 January 2025
21 Jan 2025 RP09 Address of officer Miss Qingyu Pang changed to 10309406 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 January 2025
21 Jan 2025 RP09 Address of officer Uk Jiecheng Business Limited changed to 10309406 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 January 2025
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
15 Apr 2024 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 15 April 2024
22 Dec 2023 AA Accounts for a dormant company made up to 31 August 2023
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
06 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
01 Jul 2022 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 1 July 2022
04 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
03 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 3 August 2021
29 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with updates
03 Sep 2019 CH01 Director's details changed for Miss Qingyu Pang on 3 September 2019
30 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
21 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-21
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
31 Jul 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 27 July 2018
31 Jul 2018 AD01 Registered office address changed from 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 31 July 2018
04 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates