BEAUTY STAR LIMITED

Register to unlock more data on OkredoRegister

BEAUTY STAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047082

Incorporation date

18/04/1995

Size

Medium

Contacts

Registered address

Registered address

Unit 18 Wembley Park Business Centre, North End Road, Wembley, Middlesex HA9 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1995)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon26/11/2025
Accounts for a medium company made up to 2025-02-28
dot icon10/06/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon29/11/2024
Accounts for a medium company made up to 2024-02-29
dot icon11/11/2024
Satisfaction of charge 1 in full
dot icon11/11/2024
Satisfaction of charge 2 in full
dot icon20/09/2024
Registered office address changed from 11 Brampton Road London NW9 9BX to Unit 18 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS on 2024-09-20
dot icon19/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon28/02/2024
Full accounts made up to 2023-02-28
dot icon22/11/2023
Change of details for Mr Harinder Paul Singh as a person with significant control on 2023-09-01
dot icon22/11/2023
Director's details changed for Mrs Ranjit Kaur on 2023-09-02
dot icon21/11/2023
Director's details changed for Ranjit Kaur Singh on 2023-09-01
dot icon21/11/2023
Notification of Ranjit Kaur Singh as a person with significant control on 2023-09-01
dot icon21/11/2023
Change of details for Mrs Ranjit Kaur Singh as a person with significant control on 2023-09-02
dot icon23/10/2023
Withdrawal of the directors' residential address register information from the public register
dot icon23/10/2023
Change of details for Mr Paul Singh as a person with significant control on 2023-10-23
dot icon31/05/2023
Registered office address changed from 71 Goldhawk Road London W12 8EG to 11 Brampton Road London NW9 9BX on 2023-05-31
dot icon02/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon02/05/2023
Elect to keep the directors' residential address register information on the public register
dot icon29/11/2022
Full accounts made up to 2022-02-28
dot icon25/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon29/11/2021
Full accounts made up to 2021-02-28
dot icon11/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon08/01/2021
Full accounts made up to 2020-02-29
dot icon08/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon25/10/2019
Full accounts made up to 2019-02-28
dot icon07/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon31/10/2018
Full accounts made up to 2018-02-28
dot icon08/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon18/10/2017
Full accounts made up to 2017-02-28
dot icon03/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon14/10/2016
Full accounts made up to 2016-02-29
dot icon25/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon24/03/2016
Director's details changed for Ranjit Kaur Singh on 2016-03-24
dot icon24/03/2016
Director's details changed for Mr Harinder Paul Singh on 2016-03-24
dot icon24/03/2016
Secretary's details changed for Mr Harinder Paul Singh on 2016-03-24
dot icon25/09/2015
Full accounts made up to 2015-02-28
dot icon19/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2014-02-28
dot icon02/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon06/11/2013
Full accounts made up to 2013-02-28
dot icon22/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mr Harinder Paul Singh on 2013-05-01
dot icon21/05/2013
Director's details changed for Ranjit Kaur Singh on 2013-05-01
dot icon21/05/2013
Director's details changed for Mr Harinder Paul Singh on 2013-05-01
dot icon21/05/2013
Secretary's details changed for Mr Harinder Paul Singh on 2013-05-01
dot icon25/03/2013
Full accounts made up to 2012-02-29
dot icon18/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-02-28
dot icon20/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-02-28
dot icon07/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon07/06/2010
Director's details changed for Ranjit Kaur Singh on 2009-11-01
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2009
Full accounts made up to 2009-02-28
dot icon23/04/2009
Return made up to 18/04/09; full list of members
dot icon23/12/2008
Full accounts made up to 2008-02-29
dot icon20/06/2008
Return made up to 18/04/08; full list of members
dot icon10/12/2007
Full accounts made up to 2007-02-28
dot icon02/05/2007
Return made up to 18/04/07; full list of members
dot icon18/12/2006
Full accounts made up to 2006-02-28
dot icon30/05/2006
Return made up to 18/04/06; full list of members
dot icon08/12/2005
Accounts for a small company made up to 2005-02-28
dot icon01/06/2005
Return made up to 18/04/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-02-29
dot icon04/06/2004
Return made up to 18/04/04; full list of members
dot icon08/12/2003
Full accounts made up to 2003-02-28
dot icon12/05/2003
Return made up to 18/04/03; full list of members
dot icon28/11/2002
Full accounts made up to 2002-02-28
dot icon31/05/2002
Full accounts made up to 2001-02-28
dot icon26/04/2002
Return made up to 18/04/02; full list of members
dot icon31/05/2001
Return made up to 18/04/01; full list of members
dot icon21/02/2001
Accounts for a medium company made up to 2000-02-29
dot icon22/05/2000
Return made up to 18/04/00; full list of members
dot icon04/12/1999
Accounts for a medium company made up to 1999-02-28
dot icon01/05/1999
Return made up to 18/04/99; full list of members
dot icon02/03/1999
Particulars of mortgage/charge
dot icon01/10/1998
Accounts for a medium company made up to 1998-02-28
dot icon16/06/1998
Return made up to 18/04/98; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1997-02-28
dot icon13/05/1997
Return made up to 18/04/97; no change of members
dot icon29/07/1996
Accounts for a small company made up to 1996-02-29
dot icon23/05/1996
Return made up to 18/04/96; full list of members
dot icon31/07/1995
Accounting reference date notified as 28/02
dot icon20/04/1995
Secretary resigned
dot icon18/04/1995
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
6.91M
-
0.00
889.87K
-
2022
7
8.00M
-
0.00
6.56M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harinder Paul
Director
18/04/1995 - Present
2
Singh, Harinder Paul
Secretary
18/04/1995 - Present
-
Singh, Ranjit Kaur
Director
18/04/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTY STAR LIMITED

BEAUTY STAR LIMITED is an(a) Active company incorporated on 18/04/1995 with the registered office located at Unit 18 Wembley Park Business Centre, North End Road, Wembley, Middlesex HA9 0AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTY STAR LIMITED?

toggle

BEAUTY STAR LIMITED is currently Active. It was registered on 18/04/1995 .

Where is BEAUTY STAR LIMITED located?

toggle

BEAUTY STAR LIMITED is registered at Unit 18 Wembley Park Business Centre, North End Road, Wembley, Middlesex HA9 0AS.

What does BEAUTY STAR LIMITED do?

toggle

BEAUTY STAR LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for BEAUTY STAR LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with no updates.