Advanced company searchLink opens in new window

BEAUTY ID MANUFACTURERS LTD

Company number 07625951

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)
29 Sep 2016 AP01 Appointment of Miss Nicola Hammon as a director on 22 September 2016
04 Aug 2016 TM01 Termination of appointment of Sean-Thomas Hammon as a director on 3 August 2016
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 95
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 100
20 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AAMD Amended accounts made up to 31 March 2012
11 Jul 2013 AP01 Appointment of Mrs Izabelle Barbara Hammon as a director
24 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
23 May 2013 AD01 Registered office address changed from 55 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ United Kingdom on 23 May 2013
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
29 May 2012 AP01 Appointment of Mr Sean-Thomas Hammon as a director
29 May 2012 TM01 Termination of appointment of Sean-Thomas Hammon as a director
27 Apr 2012 AD01 Registered office address changed from Gardens Bothy Luton Hoo Estate Luton Bedfordhsire LU1 3TQ United Kingdom on 27 April 2012
22 Aug 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
08 Jul 2011 AD01 Registered office address changed from 9 Silbury Court Silsoe Bedford MK45 4RU England on 8 July 2011
09 May 2011 NEWINC Incorporation