Advanced company searchLink opens in new window

BRONZE BEAUTY STUDIO LTD

Company number 11598601

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
27 Jun 2023 CH01 Director's details changed for Miss Chloe Rosie Rachel Fletcher on 16 June 2023
27 Jun 2023 PSC04 Change of details for Miss Chloe Rosie Rachel Fletcher as a person with significant control on 16 June 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 October 2020
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021
10 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 October 2019
12 Dec 2019 CH01 Director's details changed for Miss Chloe Rosie Rachel Fletcher on 1 December 2019
12 Dec 2019 PSC04 Change of details for Miss Chloe Rosie Rachel Fletcher as a person with significant control on 1 December 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
14 Oct 2019 AD01 Registered office address changed from 36 Coggeshall Road Coggeshall Road Braintree Essex CM7 9BY United Kingdom to The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 14 October 2019
10 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
01 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-01
  • GBP 1