Advanced company searchLink opens in new window

BEAUTY BRANDS COLLECTIVE LIMITED

Company number 10523651

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)
17 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
14 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
21 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
24 Jul 2023 CH01 Director's details changed for Imad Ghandour on 1 July 2023
02 Jun 2023 CERTNM Company name changed the grooming company uk LIMITED\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
07 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 1,078,498
03 Aug 2022 PSC08 Notification of a person with significant control statement
03 Aug 2022 PSC07 Cessation of Cedarbridge Venture 6 Limited as a person with significant control on 3 August 2022
27 Apr 2022 AD01 Registered office address changed from Dorset House Regent Park Kingston Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 27 April 2022
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
20 Oct 2021 AA Group of companies' accounts made up to 30 June 2021
03 Aug 2021 CH01 Director's details changed for Imad Ghandour on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE United Kingdom to Dorset House Regent Park Kingston Leatherhead Surrey KT22 7PL on 2 August 2021
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
24 Sep 2020 AA Group of companies' accounts made up to 30 June 2020
10 Jul 2020 MR01 Registration of charge 105236510001, created on 25 June 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
20 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
19 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
16 Apr 2018 AP01 Appointment of Mohamed Sharara as a director on 25 January 2017
21 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
09 Jan 2018 PSC02 Notification of Cedarbridge Venture 6 Limited as a person with significant control on 16 February 2017