Advanced company searchLink opens in new window

BEAUTE WITHIN LIMITED

Company number 11320370

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)
21 Nov 2023 PSC04 Change of details for Miss Victoria Frances Hubbard as a person with significant control on 1 March 2019
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
17 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
25 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
25 Aug 2022 PSC04 Change of details for Miss Victoria Frances Bowler as a person with significant control on 2 August 2019
16 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
18 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
08 Jun 2020 CH01 Director's details changed for Miss Victoria Frances Bowler on 8 June 2020
13 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
14 Feb 2019 PSC01 Notification of Victoria Frances Bowler as a person with significant control on 7 February 2019
07 Feb 2019 PSC07 Cessation of Sarah Louise Bowler as a person with significant control on 7 February 2019
07 Feb 2019 TM01 Termination of appointment of Sarah Louise Bowler as a director on 7 February 2019
31 Jan 2019 AD01 Registered office address changed from Cedar Lodge Portland Road Kirby Muxloe Leicester LE9 2EH England to Beaute within 3 Cherry Tree Court Kirby Muxloe Leicestershire LE9 2LQ on 31 January 2019
31 Jan 2019 AA01 Current accounting period shortened from 30 April 2019 to 28 February 2019
30 Jan 2019 AP01 Appointment of Miss Victoria Frances Bowler as a director on 30 January 2019
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 2
09 Jul 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 July 2018
09 Jul 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Cedar Lodge Portland Road Kirby Muxloe Leicester LE9 2EH on 9 July 2018
09 Jul 2018 PSC01 Notification of Sarah Louise Bowler as a person with significant control on 6 July 2018