Advanced company searchLink opens in new window

BEAUTY INNOVATOR 2012 LTD.

Company number 08169672

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)
18 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,000
05 Jun 2015 AA Accounts for a small company made up to 31 December 2014
08 Jan 2015 MR01 Registration of charge 081696720002, created on 7 January 2015
07 Nov 2014 MR01 Registration of charge 081696720001, created on 6 November 2014
23 Oct 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000
02 May 2014 AA Accounts for a small company made up to 31 December 2013
19 Nov 2013 TM01 Termination of appointment of Louise Prunty as a director
19 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,000
01 Mar 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
11 Dec 2012 SH10 Particulars of variation of rights attached to shares
11 Dec 2012 SH08 Change of share class name or designation
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2,000
11 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2012 AP01 Appointment of Louise Prunty as a director
11 Oct 2012 AP01 Appointment of Stephen Paul Peacop as a director
11 Oct 2012 TM01 Termination of appointment of Susan Morris as a director
09 Oct 2012 CERTNM Company name changed beautiful brands investments LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
09 Oct 2012 CONNOT Change of name notice
31 Aug 2012 TM01 Termination of appointment of Adam Mcgiveron as a director
31 Aug 2012 TM01 Termination of appointment of Meaujo Incorporations Limited as a director
31 Aug 2012 AP01 Appointment of Mrs Susan Anne Morris as a director
31 Aug 2012 AP01 Appointment of Mr Geoffrey Peter Morris as a director
31 Aug 2012 AD01 Registered office address changed from , No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom on 31 August 2012
31 Aug 2012 AP03 Appointment of Mr Geoffrey Peter Morris as a secretary
31 Aug 2012 TM02 Termination of appointment of Philsec Limited as a secretary