- Company Overview for THE OTHERS BEAUTY CO LIMITED (10379632)
- Filing history for THE OTHERS BEAUTY CO LIMITED (10379632)
- People for THE OTHERS BEAUTY CO LIMITED (10379632)
- Charges for THE OTHERS BEAUTY CO LIMITED (10379632)
- More for THE OTHERS BEAUTY CO LIMITED (10379632)
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) |
---|---|---|---|
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
24 Jan 2020 | SH02 | Sub-division of shares on 14 January 2020 | |
24 Jan 2020 | SH08 | Change of share class name or designation | |
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
16 Sep 2019 | CH01 | Director's details changed for Mr Simon Forster on 16 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Stuart Paul Jolley on 16 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Stuart Paul Jolley on 10 September 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Jul 2019 | AD01 | Registered office address changed from Electric Ink, Tollgate Dyrham Chippenham SN14 8LF United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 5 July 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Stuart Paul Jolley on 4 July 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Simon Forster on 4 July 2019 | |
18 Apr 2019 | MR01 | Registration of charge 103796320001, created on 18 April 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
30 Aug 2018 | CH01 | Director's details changed for Mr Simon Forster on 30 August 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
26 Sep 2017 | PSC01 | Notification of Stuart Paul Jolley as a person with significant control on 16 September 2016 | |
26 Sep 2017 | PSC01 | Notification of Simon Forster as a person with significant control on 16 September 2016 | |
04 Aug 2017 | PSC07 | Cessation of Simon James Maudsley as a person with significant control on 27 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Simon James Maudsley as a director on 16 March 2017 | |
16 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-16
|