Advanced company searchLink opens in new window

EPILIUM & SKIN LTD

Company number 06633457

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)
29 Mar 2018 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
28 Mar 2018 TM02 Termination of appointment of Abigail Denton as a secretary on 28 March 2018
01 Nov 2017 AP03 Appointment of Miss Abigail Denton as a secretary on 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
27 Oct 2017 PSC01 Notification of Bernard Charles Hayot as a person with significant control on 6 April 2016
27 Oct 2017 PSC07 Cessation of Valentine Fellous as a person with significant control on 6 April 2016
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Oct 2016 CERTNM Company name changed skin oasis LIMITED\certificate issued on 14/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
20 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
02 Jun 2016 AP01 Appointment of Ms Valentine Fellous as a director on 12 May 2016
02 Jun 2016 TM01 Termination of appointment of Alexandra Korotkov-Koganovich as a director on 12 May 2016
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Feb 2015 TM02 Termination of appointment of Arlington Corporate and Trust Services Limited as a secretary on 19 September 2014
24 Nov 2014 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SG to 25-27 George Street London W1U 3QA on 24 November 2014
02 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
28 Aug 2014 AP01 Appointment of Mrs Alexandra Korotkov-Koganovich as a director on 24 July 2014
28 Aug 2014 TM02 Termination of appointment of David Eyles as a secretary on 24 July 2014
28 Aug 2014 TM01 Termination of appointment of Bernice Krochmal as a director on 24 July 2014
28 Aug 2014 AP04 Appointment of Arlington Corporate and Trust Services Limited as a secretary on 24 July 2014
28 Aug 2014 AD01 Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX United Kingdom to 9 Wimpole Street London W1G 9SG on 28 August 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
27 Aug 2013 TM01 Termination of appointment of David Eyles as a director