BRAND EVANGELISTS FOR BEAUTY LIMITED

10787576
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
07 Nov 2024 officers Change of particulars for director (Mr James Clifford Stuart Rowlands) 2 Buy now
07 Nov 2024 officers Change of particulars for director (Mrs Colette Laxton) 2 Buy now
01 Oct 2024 accounts Annual Accounts 30 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 29 Buy now
24 Aug 2023 mortgage Registration of a charge 22 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Registration of a charge 46 Buy now
06 Jun 2023 mortgage Registration of a charge 16 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2023 capital Return of Allotment of shares 15 Buy now
24 Apr 2023 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2023 capital Notice of particulars of variation of rights attached to shares 3 Buy now
17 Apr 2023 incorporation Memorandum Articles 54 Buy now
17 Apr 2023 resolution Resolution 4 Buy now
04 Apr 2023 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2022 accounts Amended Accounts 28 Buy now
29 Sep 2022 accounts Annual Accounts 30 Buy now
31 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With Updates 15 Buy now
16 May 2022 capital Notice of particulars of variation of rights attached to shares 3 Buy now
16 May 2022 capital Notice of name or other designation of class of shares 2 Buy now
16 Feb 2022 capital Return of Allotment of shares 13 Buy now
16 Feb 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 Buy now
15 Feb 2022 resolution Resolution 2 Buy now
15 Feb 2022 incorporation Memorandum Articles 54 Buy now
11 Feb 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Nov 2021 accounts Annual Accounts 17 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2021 officers Appointment of director (Mr James Clifford Stuart Rowlands) 2 Buy now
08 Dec 2020 mortgage Registration of a charge 39 Buy now
30 Sep 2020 accounts Annual Accounts 12 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Nov 2019 officers Change of particulars for director (Ms Colette Newberry) 2 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2019 officers Change of particulars for director (Ms Colette Newberry) 2 Buy now
25 Mar 2019 officers Termination of appointment of secretary (Tmf Global Services (Uk) Limited) 1 Buy now
22 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 resolution Resolution 55 Buy now
28 Feb 2019 capital Return of Allotment of shares 6 Buy now
26 Feb 2019 officers Appointment of corporate secretary (Tmf Global Services (Uk) Limited) 3 Buy now
26 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Feb 2019 officers Termination of appointment of director (Kenneth John Daly) 1 Buy now
24 Oct 2018 officers Termination of appointment of director (Patrick Leahy) 1 Buy now
01 Aug 2018 accounts Annual Accounts 9 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
07 Mar 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Mar 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Feb 2018 resolution Resolution 56 Buy now
25 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2018 capital Return of Allotment of shares 4 Buy now
25 Jan 2018 officers Appointment of director (Ms Colette Newberry) 2 Buy now
25 Jan 2018 officers Appointment of director (Ms Rachel Susan Harris) 2 Buy now
25 Jan 2018 officers Appointment of director (Mr Olivier Gilbert Garel) 2 Buy now
26 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Oct 2017 resolution Resolution 26 Buy now
24 May 2017 incorporation Incorporation Company 11 Buy now