- Company Overview for GIVE BACK BEAUTY HOLDING LIMITED (12644406)
- Filing history for GIVE BACK BEAUTY HOLDING LIMITED (12644406)
- People for GIVE BACK BEAUTY HOLDING LIMITED (12644406)
- More for GIVE BACK BEAUTY HOLDING LIMITED (12644406)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
25 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 29 December 2023
|
|
23 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
23 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2024 | MA | Memorandum and Articles of Association | |
23 Jan 2024 | SH08 | Change of share class name or designation | |
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 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
05 Sep 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
15 Apr 2022 | CH04 | Secretary's details changed for P & T Secretaries Limited on 1 April 2022 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2022 | AD01 | Registered office address changed from 1st Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 1 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
08 Apr 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
03 Feb 2021 | AP01 | Appointment of Mr Corrado Brondi as a director on 1 February 2021 | |
04 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-04
|