BEAUTY TRADEMARK HOLDING LIMITED: Filings

  • Overview

    Company NameBEAUTY TRADEMARK HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12526310
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BEAUTY TRADEMARK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 25, 2025 with updates

    5 pagesCS01

    Change of details for Mr Corrado Brondi as a person with significant control on Jul 17, 2025

    2 pagesPSC04

    Change of details for Mr Corrado Brondi as a person with significant control on Jul 23, 2025

    2 pagesPSC04

    Appointment of Edwardson Parker Associates Limited as a director on Apr 21, 2025

    2 pagesAP02

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Louis Anne Marie Remie Cardon as a director on May 28, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 29, 2023 with updates

    4 pagesCS01

    Secretary's details changed for P & T Secretaries Limited on Sep 11, 2023

    1 pagesCH04

    Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on Sep 11, 2023

    1 pagesAD01

    Second filing of Confirmation Statement dated Feb 22, 2023

    3 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 22, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 19, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/07/2023

    Secretary's details changed for P & T Secretaries Limited on Apr 01, 2022

    1 pagesCH04

    Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on Apr 01, 2022

    1 pagesAD01

    Termination of appointment of Thomas Lalague as a director on Mar 23, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 12, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Mar 12, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2021

    RES15

    Director's details changed for Mr Oliver Louis Anne Marie Remie Cardon on Oct 09, 2020

    2 pagesCH01

    Director's details changed for Mr Oliver Louis Anne Marie Remie Cardon on Oct 09, 2020

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0