Advanced company searchLink opens in new window

QUTIS MEDICO BEAUTY LIMITED

Company number 09312114

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Nov 2025 CH01 Director's details changed for Mr Stephen Michael Thorns on 27 October 2025
22 Sep 2025 CS01 Confirmation statement made on 22 September 2025 with updates
10 Sep 2025 AP01 Appointment of Mr Nicky James Steven Eagle as a director on 20 June 2025
19 Aug 2025 TM01 Termination of appointment of Marea Catherine Brennan-Thorns as a director on 30 June 2025
17 Jul 2025 MA Memorandum and Articles of Association
14 Jul 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2025 SH02 Consolidation of shares on 20 June 2025
08 Jul 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 20/06/2025
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jul 2025 SH10 Particulars of variation of rights attached to shares
08 Jul 2025 SH08 Change of share class name or designation
08 Jul 2025 SH10 Particulars of variation of rights attached to shares
08 Jul 2025 SH01 Statement of capital following an allotment of shares on 20 June 2025
  • GBP 120
07 Jul 2025 PSC02 Notification of Qutis Trustees Limited as a person with significant control on 2 July 2025
07 Jul 2025 PSC07 Cessation of Stephen Thorns as a person with significant control on 2 July 2025
07 Jul 2025 PSC07 Cessation of Marea Catherine Brennan-Thorns as a person with significant control on 2 July 2025
05 Jun 2025 AA Unaudited abridged accounts made up to 31 March 2025
25 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
18 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
04 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Jun 2023 AD01 Registered office address changed from 97 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England to 57 North Street Thame OX9 3BH on 12 June 2023
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
15 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates