Advanced company searchLink opens in new window

PHOENIX BEAUTY LTD

Company number 11389511

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)
29 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
23 May 2024 CH01 Director's details changed for Ms Shelley Ann Smyth on 6 May 2024
23 May 2024 PSC04 Change of details for Ms Shelley Ann Smyth as a person with significant control on 6 May 2024
22 May 2024 CH01 Director's details changed for Ms Shelley Ann Smyth on 7 May 2024
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
09 Nov 2022 MR01 Registration of charge 113895110001, created on 31 October 2022
12 Sep 2022 CH01 Director's details changed for Ms Shelley Anne Smyth on 12 September 2022
12 Sep 2022 PSC04 Change of details for Mrs Shelley Anne Smyth as a person with significant control on 12 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
19 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
12 May 2021 CH01 Director's details changed for Mr Nicholas Scott Buckley on 7 May 2021
12 May 2021 CH01 Director's details changed for Mrs Amy Louise Buckley on 7 May 2021
14 Sep 2020 PSC02 Notification of Twilight Fragrances Limited as a person with significant control on 13 March 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
04 May 2020 TM01 Termination of appointment of Margaret Shiers as a director on 13 March 2020
06 Jan 2020 AP01 Appointment of Mrs Shelley Anne Smyth as a director on 1 January 2020
15 Nov 2019 AA Micro company accounts made up to 30 June 2019
11 Nov 2019 AP01 Appointment of Mr Nicholas Buckley as a director on 28 June 2019
30 Oct 2019 PSC07 Cessation of Margaret Shiers as a person with significant control on 28 June 2019
30 Oct 2019 PSC01 Notification of Shelley Anne Smyth as a person with significant control on 28 June 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights