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) |
---|---|---|---|
16 Feb 2022 | SH02 | Sub-division of shares on 3 December 2021 | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
28 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
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 |