Advanced company searchLink opens in new window

BEAUT SOLUTIONS LIMITED

Company number 10614179

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)
10 Apr 2024 AA Micro company accounts made up to 29 February 2024
13 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
16 Jun 2023 AA Micro company accounts made up to 28 February 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 28 February 2022
21 Sep 2022 AD01 Registered office address changed from 73 73 Emmeline Avenue Weldon, Ebbsfleet Valley Swanscombe DA10 1EA United Kingdom to 73 Emmeline Avenue Weldon, Ebbsfleet Valley Swanscombe DA10 1EA on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from 1 Eastfield Terrace Joyce Green Lane Dartford DA1 5PJ England to 73 73 Emmeline Avenue Weldon, Ebbsfleet Valley Swanscombe DA10 1EA on 21 September 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
05 Aug 2021 AA Micro company accounts made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 29 February 2020
09 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from K & B Accountancy Group 10th Floor, One Canada Sq Canary Wharf London E14 5AA to 1 Eastfield Terrace Joyce Green Lane Dartford DA1 5PJ on 5 December 2018
15 Oct 2018 AA Micro company accounts made up to 28 February 2018
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
14 May 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2017 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 10th Floor, One Canada Sq Canary Wharf London E14 5AA on 13 September 2017
10 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted