BRITISH BEAUTY COUNCIL - LONDON


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

Description Filing date
Officers. Appointment date: 2024-01-17. Officer name: Ms Diana Verde Nieto. 2024-01-17 View Report
Officers. Officer name: Miss Nnenna Ifeyinwa Nwadiogo Onuba. Appointment date: 2024-01-10. 2024-01-10 View Report
Incorporation. Memorandum articles. 2023-10-23 View Report
Accounts. Accounts type total exemption full. 2023-09-20 View Report
Resolution. Description: Resolutions. 2023-09-19 View Report
Incorporation. Memorandum articles. 2023-09-19 View Report
Officers. Change date: 2023-06-29. Officer name: Mr Ryan James Woor. 2023-06-29 View Report
Officers. Officer name: Mrs Mireille Turner. Change date: 2023-06-29. 2023-06-29 View Report
Officers. Officer name: Marie Newell. Termination date: 2023-06-28. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type total exemption full. 2022-08-02 View Report
Officers. Officer name: Ms Meribeth Ann Parker. Appointment date: 2022-06-30. 2022-07-02 View Report
Officers. Termination date: 2022-06-30. Officer name: Heather Jane Boardman. 2022-07-02 View Report
Confirmation statement. Statement with no updates. 2022-07-02 View Report
Incorporation. Memorandum articles. 2022-01-08 View Report
Officers. Officer name: Mrs Marie Newell. Appointment date: 2021-11-19. 2021-11-19 View Report
Officers. Appointment date: 2021-11-19. Officer name: Mr Simon Richard Henry Comins. 2021-11-19 View Report
Officers. Officer name: Mrs Mireille Turner. Appointment date: 2021-11-19. 2021-11-19 View Report
Resolution. Description: Resolutions. 2021-11-17 View Report
Address. New address: 27 Rathbone Street London W1T 1NH. Change date: 2021-11-01. Old address: 9 Percy Street Suite 2 London W1T 1DL. 2021-11-01 View Report
Accounts. Accounts type total exemption full. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Officers. Officer name: Joshua John Wood. Termination date: 2021-06-21. 2021-06-21 View Report
Officers. Officer name: Catherine Elizabeth Handcock. Termination date: 2021-05-17. 2021-06-07 View Report
Officers. Appointment date: 2021-06-01. Officer name: Mr Joshua John Wood. 2021-06-07 View Report
Incorporation. Memorandum articles. 2021-04-06 View Report
Resolution. Description: Resolutions. 2021-04-06 View Report
Officers. Officer name: Mr Josh Wood. Appointment date: 2020-09-15. 2021-03-26 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Address. Change date: 2020-07-27. Old address: 10 Queen Street Place London EC4R 1AG. New address: 9 Percy Street Suite 2 London W1T 1DL. 2020-07-27 View Report
Officers. Termination date: 2020-01-17. Officer name: Kate Shapland. 2020-01-17 View Report
Accounts. Accounts type total exemption full. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-06-21 View Report
Officers. Appointment date: 2019-05-03. Officer name: Mr Ryan James Woor. 2019-05-23 View Report
Officers. Officer name: Anne Louise Murphy. Appointment date: 2019-02-01. 2019-05-03 View Report
Accounts. Change account reference date company current shortened. 2018-12-17 View Report
Officers. Termination date: 2018-06-21. Officer name: Anna-Marie Marie Solowij. 2018-10-08 View Report
Officers. Appointment date: 2018-10-02. Officer name: Mrs Gemma Siobhan Bellman. 2018-10-03 View Report
Incorporation. Incorporation company. 2018-06-21 View Report