BEAU ULTIME SKIN & AESTHETICS LTD

Company Documents

DateDescription
09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-29 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

31/01/2231 January 2022 Cessation of Lyndsey Loughery as a person with significant control on 2022-01-27

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Lyndsey Loughery as a director on 2022-01-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 CESSATION OF DEREK LOUGHERY AS A PSC

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSEY LOUGHERY

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA JANE DEVENEY

View Document

26/11/1926 November 2019 CESSATION OF JUDY LEE AS A PSC

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUDY LEE

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK LOUGHERY

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MISS THERESA JANE DEVENEY

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS LYNDSEY LOUGHERY

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 119 QUARRY STREET QUARRY STREET HAMILTON ML3 7DR UNITED KINGDOM

View Document

30/01/1930 January 2019 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