Advanced company searchLink opens in new window

THE OTHERS BEAUTY CO LIMITED

Company number 10379632

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)
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 250.00
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of ordinary shares 14/01/2020
16 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-11
20 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-20
20 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-16
  • GBP 120