Advanced company searchLink opens in new window

BRAND EVANGELISTS FOR BEAUTY LIMITED

Company number 10787576

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)
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
  • GBP 2,139.032
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,106.238