- Company Overview for AMELIORATE SKINCARE LIMITED (03427037)
- Filing history for AMELIORATE SKINCARE LIMITED (03427037)
- People for AMELIORATE SKINCARE LIMITED (03427037)
- Registers for AMELIORATE SKINCARE LIMITED (03427037)
- More for AMELIORATE SKINCARE LIMITED (03427037)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
26 Jun 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
20 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
20 Sep 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
17 Sep 2018 | PSC02 | Notification of Acheson & Acheson Limited as a person with significant control on 31 August 2018 | |
17 Sep 2018 | PSC07 | Cessation of Kenneth Henry Acheson as a person with significant control on 31 August 2018 | |
17 Sep 2018 | PSC07 | Cessation of Fiona Jane Acheson as a person with significant control on 31 August 2018 | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Sep 2018 | AP03 | Appointment of Mr James Pochin as a secretary on 31 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr John Gallemore as a director on 31 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr James Pochin as a director on 31 August 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 4 September 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Fiona Jane Acheson as a director on 31 August 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Kenneth Henry Acheson as a director on 31 August 2018 | |
04 Sep 2018 | TM02 | Termination of appointment of Fiona Jane Acheson as a secretary on 31 August 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mr Kenneth Henry Acheson as a person with significant control on 1 September 2016 | |
09 Jul 2018 | PSC01 | Notification of Fiona Acheson as a person with significant control on 1 September 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
14 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |