General information

Name:

Beautoxology Ltd

Office Address:

3 High Street Belbroughton DY9 9SY Stourbridge

Number: 06632022

Incorporation date: 2008-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

06632022 is the registration number of Beautoxology Limited. This firm was registered as a Private Limited Company on June 27, 2008. This firm has been in this business for the last sixteen years. This business may be contacted at 3 High Street Belbroughton in Stourbridge. It's zip code assigned to this place is DY9 9SY. The firm's registered with SIC code 86220 which means Specialists medical practice activities. The latest filed accounts documents cover the period up to 2023-06-30 and the most recent annual confirmation statement was filed on 2022-11-05.

This company has a single managing director at the moment leading the firm, specifically Dita H. who has been doing the director's assignments for sixteen years.

Dita H. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Dita H.

Role: Director

Appointed: 27 June 2008

Latest update: 25 February 2024

People with significant control

Dita H.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 December 2014
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 February 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 14 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 January 2013
Annual Accounts 16 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Confirmation statement with no updates 2023/11/05 (CS01)
filed on: 10th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Church View Cottage Vine Lane Clent

Post code:

DY9 9PN

City / Town:

Nr Stourbridge

HQ address,
2013

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2014

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2015

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2016

Address:

C/o Onyx Accountants Onyx House 12 Phoenix Business Park

Post code:

B7 4NU

City / Town:

Birmingham

Accountant/Auditor,
2013 - 2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Onyx Accountants Ltd

Address:

Onyx House 12 Phoenix Business Park Avenue Road, Aston

Post code:

B7 4NU

City / Town:

Birmingham

Accountant/Auditor,
2014

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
15
Company Age

Similar companies nearby

Closest companies