- Company Overview for BEAUTY BRANDS COLLECTIVE LIMITED (10523651)
- Filing history for BEAUTY BRANDS COLLECTIVE LIMITED (10523651)
- People for BEAUTY BRANDS COLLECTIVE LIMITED (10523651)
- Charges for BEAUTY BRANDS COLLECTIVE LIMITED (10523651)
- More for BEAUTY BRANDS COLLECTIVE LIMITED (10523651)
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
|
|
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
|
|
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 |