Advanced company searchLink opens in new window

BEAUTY TRADEMARK HOLDING LIMITED

Company number 12526310

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)
02 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
07 Jun 2024 TM01 Termination of appointment of Oliver Louis Anne Marie Remie Cardon as a director on 28 May 2024
22 May 2024 AA Total exemption full accounts made up to 31 December 2023
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
14 Nov 2023 CH04 Secretary's details changed for P & T Secretaries Limited on 11 September 2023
11 Sep 2023 AD01 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 11 September 2023
19 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 22 February 2023
31 May 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/07/2023
14 Apr 2022 CH04 Secretary's details changed for P & T Secretaries Limited on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 1 April 2022
30 Mar 2022 TM01 Termination of appointment of Thomas Lalague as a director on 23 March 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
08 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
01 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
09 Oct 2020 CH01 Director's details changed for Mr Oliver Louis Anne Marie Remie Cardon on 9 October 2020
09 Oct 2020 CH01 Director's details changed for Mr Oliver Louis Anne Marie Remie Cardon on 9 October 2020
16 Jul 2020 RP04AP01 Second filing for the appointment of Mr Olivier Louis Anne Marie Rémie Cardon as a director
14 Jul 2020 AP01 Appointment of Mr Oliver Cardon as a director on 1 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 16/07/2020
14 Jul 2020 AP01 Appointment of Mr Thomas Lalague as a director on 1 July 2020
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 10,001
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 10,000