Advanced company searchLink opens in new window

FFS BEAUTY LTD

Company number 09390238

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 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
08 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 PSC02 Notification of Ffs Ventures Ltd as a person with significant control on 31 October 2023
06 Nov 2023 PSC07 Cessation of Desmond Victor Mcmanus as a person with significant control on 31 October 2023
06 Nov 2023 PSC07 Cessation of Aidan Burley as a person with significant control on 31 October 2023
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 181.723
18 Jul 2023 AA Accounts for a small company made up to 31 December 2022
20 Mar 2023 AD01 Registered office address changed from Unit 14 Morgans Business Park Bettys Lane Norton Canes Cannock WS11 9UU England to Unit 8 Heritage Park Hayes Way Cannock WS11 7LT on 20 March 2023
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 16 January 2017
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 21 January 2019
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 21 January 2020
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 25 January 2021
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 19 January 2022
14 Jul 2022 AA Accounts for a small company made up to 31 December 2021
29 Apr 2022 AP03 Appointment of Mrs Elizabeth Claire Needham as a secretary on 19 April 2022
29 Apr 2022 TM02 Termination of appointment of Jamie Andrew Naish as a secretary on 19 April 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 179.878
19 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 08/12/2022
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 179.732
07 Oct 2021 AP03 Appointment of Mr Jamie Andrew Naish as a secretary on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from Unit 4 Bettys Lane Norton Canes Cannock WS11 9UU England to Unit 14 Morgans Business Park Bettys Lane Norton Canes Cannock WS11 9UU on 7 October 2021
07 Oct 2021 TM02 Termination of appointment of Elizabeth Claire Needham as a secretary on 7 October 2021
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020