Get an alert when CHARLOTTE TILBURY BEAUTY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-03 (in 1y)

Last made up 2026-04-19

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CHARLOTTE TILBURY BEAUTY LIMITED 2013-07-09 → present
  2. ISLESTARR MANUFACTURING LTD 2012-04-19 → 2013-07-09

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements for Company have been prepared on a going concern basis. Directors have assessed appropriateness and have a reasonable expectation that the Company has access to sufficient liquid resources to continue in operational existence for a period of 12 months from the date of signing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 1 resigned

Name Role Appointed Born Nationality
NOENS, Kaatje Anna Cesar Director 2026-03-04 Dec 1973 Belgian
TILBURY, Charlotte Director 2012-04-19 Feb 1973 British
Show 1 resigned officer
Name Role Appointed Resigned
PINSENT, Demetra Aikaterini Director 2012-04-19 2026-02-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Charlotte Emma Bow Tilbury Individual Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2016-04-06
Islestarr Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 61 total filings

Date Type Category Description
2026-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-09 AP01 officers Appoint person director company with name date PDF
2026-03-03 TM01 officers Termination director company with name termination date PDF
2026-02-09 CH01 officers Change person director company with change date PDF
2025-07-31 AA accounts Accounts with accounts type full
2025-05-06 CH01 officers Change person director company with change date PDF
2025-04-23 AD02 address Change sail address company with old address new address PDF
2025-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-22 AD02 address Change sail address company with old address new address PDF
2023-10-12 AA accounts Accounts with accounts type full
2023-04-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AA accounts Accounts with accounts type full
2022-04-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-22 AA accounts Accounts with accounts type full
2021-07-13 MR04 mortgage Mortgage satisfy charge full PDF
2021-04-28 AD03 address Move registers to sail company with new address PDF
2021-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-27 AD02 address Change sail address company with new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page