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)
16 Feb 2022 SH02 Sub-division of shares on 3 December 2021
15 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 03/12/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 SH10 Particulars of variation of rights attached to shares
18 Nov 2021 AA Accounts for a small company made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
21 Apr 2021 AP01 Appointment of Mr James Clifford Stuart Rowlands as a director on 1 April 2021
08 Dec 2020 MR01 Registration of charge 107875760001, created on 3 December 2020
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
11 Nov 2019 CH01 Director's details changed for Ms Colette Newberry on 9 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
04 Apr 2019 PSC05 Change of details for Unilever Ventures General Partner Limited as a person with significant control on 24 January 2019
03 Apr 2019 PSC07 Cessation of John Mills Limited as a person with significant control on 24 January 2019
02 Apr 2019 CH01 Director's details changed for Ms Colette Newberry on 2 April 2019
25 Mar 2019 TM02 Termination of appointment of Tmf Global Services (Uk) Limited as a secretary on 25 March 2019
22 Mar 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 22 March 2019
01 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 1,859
26 Feb 2019 AP04 Appointment of Tmf Global Services (Uk) Limited as a secretary on 24 January 2019
26 Feb 2019 AD01 Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Kenneth John Daly as a director on 24 January 2019
24 Oct 2018 TM01 Termination of appointment of Patrick Leahy as a director on 9 October 2018
01 Aug 2018 AA Accounts for a small company made up to 31 December 2017