- Company Overview for BEAUTY TRADEMARK HOLDING LIMITED (12526310)
- Filing history for BEAUTY TRADEMARK HOLDING LIMITED (12526310)
- People for BEAUTY TRADEMARK HOLDING LIMITED (12526310)
- More for BEAUTY TRADEMARK HOLDING LIMITED (12526310)
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
|
|
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
|
|
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
|
|
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
|
|
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|