NEXT BEAUTY LIMITED
Status | ACTIVE |
Company No. | 09252560 |
Category | Private Limited Company |
Incorporated | 07 Oct 2014 |
Age | 9 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NEXT BEAUTY LIMITED is an active private limited company with number 09252560. It was incorporated 9 years, 7 months, 4 days ago, on 07 October 2014. The company address is Desford Road Desford Road, Leicester, LE19 4AT, Leicestershire.
Company Fillings
Legacy
Date: 24 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 27/01/24
Documents
Legacy
Date: 24 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 27/01/24
Documents
Appoint person secretary company with name date
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-19
Officer name: Ms Seonna Anderson
Documents
Termination secretary company with name termination date
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-19
Officer name: Ian Blackwell
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Nov 2023
Action Date: 28 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-28
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Legacy
Date: 23 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/01/23
Documents
Legacy
Date: 13 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23
Documents
Legacy
Date: 13 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23
Documents
Appoint person secretary company with name date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-30
Officer name: Mr Ian Blackwell
Documents
Termination secretary company with name termination date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Seonna Anderson
Termination date: 2023-01-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Oct 2022
Action Date: 29 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-29
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Legacy
Date: 25 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/01/22
Documents
Legacy
Date: 31 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/01/22
Documents
Legacy
Date: 31 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/01/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Nov 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Legacy
Date: 23 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/01/21
Documents
Legacy
Date: 28 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/01/21
Documents
Legacy
Date: 28 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/01/21
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type full
Date: 08 Feb 2021
Action Date: 25 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-25
Documents
Resolution
Date: 13 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Cessation of a person with significant control
Date: 01 Jul 2020
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-08
Psc name: Speciality Stores Limited
Documents
Appoint person director company with name date
Date: 21 Aug 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-08
Officer name: Simon Adam Lord Wolfson of Aspley Guise
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Address
Type: AD01
Old address: Aquarius House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH
New address: Desford Road Enderby Leicester Leicestershire LE19 4AT
Change date: 2019-08-21
Documents
Notification of a person with significant control
Date: 08 Aug 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lipsy
Notification date: 2019-07-08
Documents
Resolution
Date: 06 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-24
Officer name: Amanda Scott
Documents
Capital name of class of shares
Date: 30 Jul 2019
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 26 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ocado Holdings Limited
Cessation date: 2019-07-08
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Andrea Clare Davies
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Richard Anthony Exact
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Richard Anthony Locke
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Justine Southall
Documents
Appoint person secretary company with name date
Date: 26 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-08
Officer name: Ms Seonna Anderson
Documents
Change account reference date company
Date: 26 Jul 2019
Category: Accounts
Type: AA01
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda James
Appointment date: 2019-07-08
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Neill Abrams
Documents
Termination secretary company with name termination date
Date: 26 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-08
Officer name: Robert Cooper
Documents
Termination secretary company with name termination date
Date: 26 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Sutton
Termination date: 2019-07-08
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Notification of a person with significant control
Date: 02 Jun 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-17
Psc name: Ocado Holdings Limited
Documents
Cessation of a person with significant control
Date: 02 Jun 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Speciality Stores Limited
Cessation date: 2019-05-17
Documents
Accounts with accounts type full
Date: 20 May 2019
Action Date: 02 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-02
Documents
Accounts with accounts type full
Date: 04 Sep 2018
Action Date: 03 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-03
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Anthony Locke
Appointment date: 2018-06-14
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: James Matthews
Documents
Change person director company with change date
Date: 22 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neill Abrams
Change date: 2018-06-08
Documents
Change person secretary company with change date
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Cooper
Change date: 2018-06-08
Documents
Change person director company with change date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Matthews
Change date: 2018-06-08
Documents
Change person director company with change date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-08
Officer name: Mr Richard Anthony Exact
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type full
Date: 11 Apr 2017
Action Date: 27 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-27
Documents
Appoint person secretary company with name date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-16
Officer name: Miss Ruth Sutton
Documents
Termination secretary company with name termination date
Date: 16 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neill Abrams
Termination date: 2017-03-14
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-27
Officer name: Mrs Andrea Clare Davies
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jackie Newcombe
Termination date: 2016-07-27
Documents
Accounts with accounts type full
Date: 15 Jun 2016
Action Date: 29 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-29
Documents
Capital alter shares subdivision
Date: 31 Mar 2016
Action Date: 10 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-10
Documents
Capital allotment shares
Date: 18 Mar 2016
Action Date: 11 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-11
Capital : 1.02 GBP
Documents
Resolution
Date: 17 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Exact
Appointment date: 2015-08-07
Documents
Certificate change of name company
Date: 11 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newco beauty LIMITED\certificate issued on 11/08/15
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-20
Officer name: Amanda Scott
Documents
Resolution
Date: 28 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-03
Officer name: Jackie Newcombe
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-03
Officer name: Justine Southall
Documents
Change account reference date company current extended
Date: 07 Oct 2014
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-11-30
Documents
Some Companies
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 01646630 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR
Number: | 11376941 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 HIGH ROAD,BENFLEET,SS7 5HA
Number: | 10943881 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KNIGHTS PROFESSIONAL SERVICES LIMITED,NEWCASTLE,ST5 0QW
Number: | 08961911 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUTRIGREEN HEALTH PRODUCTS LIMITED
2ND FLOOR CROWN HOUSE,EAST GRINSTEAD,RH19 3AF
Number: | 05151650 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 COBDEN SQUARE,BEDFORD,MK40 2JE
Number: | 11318228 |
Status: | ACTIVE |
Category: | Private Limited Company |