Advanced company searchLink opens in new window

BEAUTIZONE LTD

Company number 10139815

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)
24 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
14 Jun 2023 AD01 Registered office address changed from 3 Langdale Parade Upper Green East Mitcham CR4 2PF England to Unit 2a Eagle Trading Estate Willow Lane Mitcham CR4 4UY on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from 3 Upper Green East Upper Green East Mitcham CR4 2PF England to 3 Langdale Parade Upper Green East Mitcham CR4 2PF on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from First Floor 1 Langdale Parade Upper Green East Mitcham Surrey CR4 2PF to 3 Upper Green East Upper Green East Mitcham CR4 2PF on 14 June 2023
26 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
28 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
23 Oct 2021 AA Micro company accounts made up to 30 April 2021
20 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
08 Feb 2021 PSC04 Change of details for Mr Farhan Tahir as a person with significant control on 6 February 2021
06 Feb 2021 CH01 Director's details changed for Mr Farhan Tahir on 6 February 2021
22 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
30 May 2018 PSC07 Cessation of Farhan Tahir as a person with significant control on 1 May 2016
30 May 2018 PSC01 Notification of Farhan Tahir as a person with significant control on 1 May 2016
23 Aug 2017 AA Accounts for a dormant company made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
25 Nov 2016 AD01 Registered office address changed from 27 Robinhood Close Mitcham Surrey CR4 1JN United Kingdom to First Floor 1 Langdale Parade Upper Green East Mitcham Surrey CR4 2PF on 25 November 2016
21 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted