HIVE OF BEAUTY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-19 View Report
Officers. Appointment date: 2023-12-07. Officer name: Mrs Colette Frances Macdonough. 2023-12-07 View Report
Officers. Officer name: Colette Frances Macdonough. Termination date: 2023-09-07. 2023-12-07 View Report
Persons with significant control. Psc name: Professional Beauty Systems Holdings Ltd. Notification date: 2023-09-16. 2023-09-16 View Report
Persons with significant control. Cessation date: 2023-09-16. Psc name: Gerard Patrick Hegarty. 2023-09-16 View Report
Accounts. Accounts type small. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2023-01-28 View Report
Address. Change date: 2022-11-04. New address: Suite 1 50 Broadway 7th Floor London SW1H 0DB. Old address: 1 Queens Grove Studios London NW8 6EP. 2022-11-04 View Report
Accounts. Accounts type small. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Accounts. Accounts type small. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Officers. Officer name: Brian Aitken. Termination date: 2020-12-09. 2020-12-10 View Report
Accounts. Accounts type small. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-01-24 View Report
Accounts. Accounts type small. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-01-23 View Report
Accounts. Accounts type small. 2018-06-28 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type small. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Officers. Appointment date: 2017-01-04. Officer name: Stephen Mclaughlin. 2017-01-23 View Report
Accounts. Accounts type small. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-01-21 View Report
Accounts. Change account reference date company current shortened. 2015-07-02 View Report
Officers. Officer name: Colette Frances Macdonough. Appointment date: 2015-06-19. 2015-06-29 View Report
Officers. Appointment date: 2015-06-19. Officer name: Mrs Sheena Johnston Cunniffe. 2015-06-29 View Report
Change of name. Description: Company name changed beauty prospect LIMITED\certificate issued on 10/03/15. 2015-03-10 View Report
Change of name. Change of name notice. 2015-03-10 View Report
Incorporation. Capital: GBP 100 2015-01-19 View Report