Advanced company searchLink opens in new window

BEAUTYCOM UK LIMITED

Company number 07435248

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 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Quentin Didier Florent Vacher as a director on 15 September 2016
21 Sep 2016 AP01 Appointment of Savannah Leah Sachs as a director on 15 September 2016
21 Sep 2016 AP01 Appointment of Philippe Pinatel as a director on 15 September 2016
09 Jan 2016 AA Full accounts made up to 31 December 2014
14 Oct 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 210.52
09 Apr 2015 TM01 Termination of appointment of Maria Anthouli Trokoudes as a director on 1 April 2015
09 Apr 2015 AP01 Appointment of Mr Quentin Didier Florent Vacher as a director on 1 April 2015
07 Nov 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 210.52
03 Oct 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 AD01 Registered office address changed from 19 Albemarle Street London W1S 4HS England on 20 March 2014
30 Sep 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 41,901.000496
14 Aug 2013 AD01 Registered office address changed from C/O Joliebox Uk / Beautycom Uk 19 Albemarle Street London W1S 4BB United Kingdom on 14 August 2013
30 Apr 2013 TM02 Termination of appointment of Tenbury Secretaries Ltd as a secretary
06 Nov 2012 AP01 Appointment of Maria Anthouli Trokoudes as a director
06 Nov 2012 TM01 Termination of appointment of Thérèse M'boungoubaya as a director
10 Aug 2012 MEM/ARTS Memorandum and Articles of Association
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
26 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Miss Therese M'boungoubaya on 1 December 2011
24 Jul 2012 TM01 Termination of appointment of Thérèse M'boungoubaya as a director