BEAUTY PERFECTIONISTS LIMITED

London(Strand) Office London(Strand) Office, London, WC2A 2JR, England
StatusACTIVE
Company No.09983259
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

BEAUTY PERFECTIONISTS LIMITED is an active private limited company with number 09983259. It was incorporated 8 years, 3 months, 16 days ago, on 02 February 2016. The company address is London(Strand) Office London(Strand) Office, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Archie Evans

Appointment date: 2024-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

New address: London(Strand) Office 7 Bell Yard London WC2A 2JR

Old address: PO Box WC2A2JR London(Strand) Office 7 Bell Yard London WC2A 2JR England

Change date: 2023-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

Change date: 2023-05-17

Old address: The Barn 173 Church Road Northfield Birmingham B31 2LX England

New address: PO Box WC2A2JR London(Strand) Office 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Gina Maria Elizondo Sibaja

Appointment date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Khammo

Termination date: 2021-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gina Maria Elizondo Sibaja

Notification date: 2021-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Ann Khammo

Cessation date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Julie Ann Khammo

Appointment date: 2016-08-01

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Sep 2016

Category: Address

Type: AD03

New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR

Documents

View document PDF

Change sail address company with new address

Date: 01 Sep 2016

Category: Address

Type: AD02

New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR

Documents

View document PDF

Legacy

Date: 01 Sep 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification AP01 was removed from the public record on 10/11/2016 as it was invalid/ineffective.

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Butler

Termination date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-09

New address: The Barn 173 Church Road Northfield Birmingham B31 2LX

Old address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Butler

Change date: 2016-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ga Secretarial Service Limited

Change date: 2016-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOT PR. CO. LTD.

C/O VICTOR STEWART,SARISBURY GREEN,SO31 7EH

Number:05184035
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BDSOUTHCOAST LTD

165 GORDON ROAD,FAREHAM,PO16 7TB

Number:10564418
Status:ACTIVE
Category:Private Limited Company

MEAT HUT LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11368506
Status:ACTIVE
Category:Private Limited Company

MOVING ATOMS LIMITED

23 ELSENHAM ROAD,LONDON,E12 6JZ

Number:09128685
Status:ACTIVE
Category:Private Limited Company

PHARMEASY LIMITED

65 WOOLMORE ROAD,BIRMINGHAM,B23 7EB

Number:07090581
Status:ACTIVE
Category:Private Limited Company

STEMZ EXPERT INSTALLATIONS LIMITED

289-293 BALLARDS LANE,LONDON,N12 8NP

Number:07362795
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source