- Company Overview for SKIN LAUNDRY UK LIMITED (09785391)
- Filing history for SKIN LAUNDRY UK LIMITED (09785391)
- People for SKIN LAUNDRY UK LIMITED (09785391)
- Registers for SKIN LAUNDRY UK LIMITED (09785391)
- More for SKIN LAUNDRY UK LIMITED (09785391)
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) |
---|---|---|---|
09 Dec 2024 | PSC07 | Cessation of Ayman Sabi as a person with significant control on 22 September 2024 | |
09 Dec 2024 | PSC02 | Notification of Wellness Mena Investment Llc as a person with significant control on 20 September 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
31 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Dec 2023 | TM01 | Termination of appointment of Christopher Andrew Carey as a director on 22 September 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Julian Reis as a director on 22 September 2023 | |
05 Dec 2023 | PSC07 | Cessation of Julian Reis as a person with significant control on 22 September 2023 | |
05 Dec 2023 | PSC01 | Notification of Ayman Sabi as a person with significant control on 22 September 2023 | |
05 Dec 2023 | AP01 | Appointment of Mr Ayman Sabi as a director on 22 September 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
18 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
28 Mar 2019 | AP01 | Appointment of Christopher Andrew Carey as a director on 1 January 2019 | |
25 Mar 2019 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
25 Mar 2019 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
21 Mar 2019 | PSC01 | Notification of Julian Reis as a person with significant control on 6 April 2016 | |
21 Mar 2019 | PSC07 | Cessation of Skin Laundry International Limited as a person with significant control on 1 June 2016 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 |