Advanced company searchLink opens in new window

CHARLOTTE TILBURY LIMITED

Company number 12618110

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)
04 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2025
  • GBP 1,320,010,060.7925
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 1,320,010,060.7925
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/25.
13 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2025 MA Memorandum and Articles of Association
10 Jan 2025 SH10 Particulars of variation of rights attached to shares
10 Jan 2025 SH08 Change of share class name or designation
13 Oct 2024 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 13 October 2024
23 Sep 2024 AA Full accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
13 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2024 MA Memorandum and Articles of Association
05 Mar 2024 AP01 Appointment of Ingrid Trias Hault as a director on 1 March 2024
05 Mar 2024 TM01 Termination of appointment of Mariafrancesca Carli as a director on 1 March 2024
12 Dec 2023 SH10 Particulars of variation of rights attached to shares
10 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2023 MA Memorandum and Articles of Association
19 Oct 2023 AA Full accounts made up to 31 December 2022
19 Oct 2023 PSC05 Change of details for Prado Investments Limited as a person with significant control on 19 October 2023
19 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 19 October 2023
11 Jul 2023 MA Memorandum and Articles of Association
11 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
05 Dec 2022 TM01 Termination of appointment of Ingrid Trias Hault as a director on 17 November 2022
05 Dec 2022 AP01 Appointment of Manel Adell Domingo as a director on 17 November 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021