BRAND EVANGELISTS FOR BEAUTY LIMITED
Company number 10787576
- Company Overview for BRAND EVANGELISTS FOR BEAUTY LIMITED (10787576)
- Filing history for BRAND EVANGELISTS FOR BEAUTY LIMITED (10787576)
- People for BRAND EVANGELISTS FOR BEAUTY LIMITED (10787576)
- Charges for BRAND EVANGELISTS FOR BEAUTY LIMITED (10787576)
- More for BRAND EVANGELISTS FOR BEAUTY LIMITED (10787576)
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) |
---|---|---|---|
07 Nov 2024 | CH01 | Director's details changed for Mr James Clifford Stuart Rowlands on 5 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mrs Colette Laxton on 5 November 2024 | |
01 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
10 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
24 Aug 2023 | MR01 | Registration of charge 107875760004, created on 23 August 2023 | |
06 Jun 2023 | MR04 | Satisfaction of charge 107875760001 in full | |
06 Jun 2023 | MR01 | Registration of charge 107875760002, created on 23 May 2023 | |
06 Jun 2023 | MR01 | Registration of charge 107875760003, created on 23 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
24 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
24 Apr 2023 | SH08 | Change of share class name or designation | |
24 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
17 Apr 2023 | MA | Memorandum and Articles of Association | |
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2023 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 4 April 2023 | |
22 Nov 2022 | AAMD | Amended group of companies' accounts made up to 31 December 2021 | |
29 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
31 May 2022 | PSC02 | Notification of Twenty Nine Capital Partners (General Partner) Limited as a person with significant control on 30 November 2021 | |
31 May 2022 | PSC07 | Cessation of Unilever Ventures General Partner Limited as a person with significant control on 30 November 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
16 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
16 May 2022 | SH08 | Change of share class name or designation | |
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|