Advanced company searchLink opens in new window

BENEFIT COSMETICS LIMITED

Company number 03922046

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)
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,000,100
10 Feb 2015 AD01 Registered office address changed from Marconi Building New Street Chelmsford CM1 1PH England to Marconi Building New Street Chelmsford CM1 1PH on 10 February 2015
10 Feb 2015 AD01 Registered office address changed from Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP to Marconi Building New Street Chelmsford CM1 1PH on 10 February 2015
13 Jan 2015 CH01 Director's details changed for Jean Andre Rougeot on 13 January 2015
13 Jan 2015 CH01 Director's details changed for Hugues Philippe Dusseaux on 13 January 2015
29 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
28 Nov 2014 AP01 Appointment of Mrs Sarah Harbon as a director on 28 November 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 CH01 Director's details changed for Hugues Philippe Dusseaux on 30 June 2014
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,000,100
26 Sep 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
27 Nov 2012 TM01 Termination of appointment of Jane Ford as a director
27 Nov 2012 TM01 Termination of appointment of Jean Danielson as a director
29 Aug 2012 AA Full accounts made up to 31 December 2011
17 May 2012 MEM/ARTS Memorandum and Articles of Association
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2012 AP01 Appointment of Ms Andrea Dawn Lansbury as a director
12 Mar 2012 TM01 Termination of appointment of Yongyi Ying as a director
12 Mar 2012 TM02 Termination of appointment of Yongyi Ying as a secretary
09 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
23 Sep 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 TM01 Termination of appointment of Nicolas Cordier as a director
01 Mar 2011 AD01 Registered office address changed from Marble Arch House 66 Seymour Street London W1H 5AF on 1 March 2011