- Company Overview for EPILIUM & SKIN LTD (06633457)
- Filing history for EPILIUM & SKIN LTD (06633457)
- People for EPILIUM & SKIN LTD (06633457)
- Charges for EPILIUM & SKIN LTD (06633457)
- More for EPILIUM & SKIN LTD (06633457)
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
|
|
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
|
|
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
|
|
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
|
|
27 Aug 2013 | TM01 | Termination of appointment of David Eyles as a director |