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)
25 Jun 2012 AP04 Appointment of Tenbury Secretaries Ltd as a secretary
25 Jun 2012 AP01 Appointment of Ms Thérèse Bella M'boungoubaya as a director
24 Jun 2012 TM01 Termination of appointment of Martin Mignot as a director
24 Jun 2012 AD01 Registered office address changed from 130B Whitecross Street London EC1Y 8PU England on 24 June 2012
17 May 2012 MG01 Duplicate mortgage certificatecharge no:1
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2012 TM01 Termination of appointment of Samuel Serra as a director
18 Jan 2012 TM01 Termination of appointment of Matthew Collins as a director
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2011 CERTNM Company name changed boudoir prive LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
08 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
11 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
07 Jul 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re investment 22/06/2011
01 Jul 2011 AP01 Appointment of Mr Matthew James Collins as a director
30 Jun 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 210.52
29 Jun 2011 AP01 Appointment of Mr Samuel Serra as a director
23 Jun 2011 SH01 Statement of capital following an allotment of shares on 15 June 2011
  • GBP 200
10 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted