RARE BEAUTY LIMITED



Company Documents

DateDescription
29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
27/11/2227 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

06/11/226 November 2022 Registered office address changed from 3 Redwood Suite Guardian House Borough Rd Godalming Surrey GU7 2AE England to PO Box 875 875 Virginia Wood Godalming Surrey GU7 9LU on 2022-11-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
09/01/229 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 142 HIGH STREET GODALMING SURREY GU7 1AB

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts


01/04/161 April 2016 DIRECTOR APPOINTED VIRGINIA ALICE WOOD

View Document (might not be available)

14/03/1614 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARION MINSON

View Document (might not be available)

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR AIMEE MINSON

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COGBILL

View Document (might not be available)

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRISTOW

View Document (might not be available)

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
13/02/1613 February 2016 CURRSHO FROM 31/03/2016 TO 29/02/2016

View Document

11/01/1611 January 2016 SECOND FILING WITH MUD 06/03/15 FOR FORM AR01

View Document

28/08/1528 August 2015 27/02/15 STATEMENT OF CAPITAL GBP 100

View Document

08/07/158 July 2015 DIRECTOR APPOINTED BENJAMIN WILLIAM COGBILL

View Document

08/07/158 July 2015 DIRECTOR APPOINTED ROBERT GEORGE BRISTOW

View Document

16/04/1516 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company