- Company Overview for DREAMSKIN HEALTH LIMITED (05249810)
- Filing history for DREAMSKIN HEALTH LIMITED (05249810)
- People for DREAMSKIN HEALTH LIMITED (05249810)
- Charges for DREAMSKIN HEALTH LIMITED (05249810)
- More for DREAMSKIN HEALTH LIMITED (05249810)
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) |
---|---|---|---|
08 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Anthony Leonard Wilson as a director on 6 March 2019 | |
27 Feb 2019 | MR01 | Registration of charge 052498100001, created on 27 February 2019 | |
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2018
|
|
10 Dec 2018 | SH02 | Sub-division of shares on 20 November 2018 | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | AP01 | Appointment of Mrs Eve Kyriacou as a director on 19 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Egli Gabrielle Costa as a director on 19 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr George Costa as a director on 19 November 2018 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
22 Jun 2018 | PSC01 | Notification of George Costa as a person with significant control on 6 April 2016 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
23 Jun 2016 | CH01 | Director's details changed for Mr Tony Wilson on 3 February 2010 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | CH01 | Director's details changed for Mr Tony Wilson on 30 November 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from The Melon Ground Hatfield House Hatfield Park Hatfield Hertfordshire AL9 5NB to 4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB on 1 December 2014 |