Advanced company searchLink opens in new window

DREAMSKIN HEALTH LIMITED

Company number 05249810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200.0000
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 217.167
10 Dec 2018 SH02 Sub-division of shares on 20 November 2018
06 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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