Advanced company searchLink opens in new window

CUTIE & BEAUTY LIMITED

Company number 12036360

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)
13 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
09 Jul 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
02 Jul 2024 PSC07 Cessation of Jeremy Stuart Ryman as a person with significant control on 16 July 2019
02 Jul 2024 PSC07 Cessation of Mark Andrew Peters as a person with significant control on 16 July 2019
02 Jul 2024 PSC07 Cessation of Sarah Bull as a person with significant control on 16 July 2019
02 Jul 2024 PSC07 Cessation of Charlotte Emily Baldwin as a person with significant control on 18 June 2019
05 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2020 AD01 Registered office address changed from 3 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA to 4 Victoria Square Victoria Street St. Albans AL1 3TF on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
12 Nov 2019 AD01 Registered office address changed from Grant House 101 Bourges Boulevard Peterborough PE1 1NG England to 3 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA on 12 November 2019
30 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 18/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 PSC04 Change of details for Miss Charlotte Emily Baldwin as a person with significant control on 16 July 2019
13 Aug 2019 PSC01 Notification of Pamela Jill Ryman as a person with significant control on 16 July 2019
13 Aug 2019 PSC01 Notification of Sarah Bull as a person with significant control on 16 July 2019
13 Aug 2019 PSC01 Notification of Mark Andrew Peters as a person with significant control on 16 July 2019
13 Aug 2019 PSC01 Notification of Jeremy Stuart Ryman as a person with significant control on 16 July 2019
09 Aug 2019 CERTNM Company name changed pamremy LIMITED\certificate issued on 09/08/19
  • CONNOT ‐ Change of name notice
26 Jul 2019 PSC07 Cessation of Pamela Jill Ryman as a person with significant control on 18 June 2019
26 Jul 2019 PSC01 Notification of Charlotte Emily Baldwin as a person with significant control on 18 June 2019