- Company Overview for SKINDLES 2017 LIMITED (10798740)
- Filing history for SKINDLES 2017 LIMITED (10798740)
- People for SKINDLES 2017 LIMITED (10798740)
- Charges for SKINDLES 2017 LIMITED (10798740)
- More for SKINDLES 2017 LIMITED (10798740)
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 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
26 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
30 Nov 2022 | MR04 | Satisfaction of charge 107987400002 in full | |
14 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
07 Jan 2022 | PSC02 | Notification of Roux Waterside Inn Limited as a person with significant control on 31 December 2021 | |
07 Jan 2022 | PSC07 | Cessation of Michel Andre Roux as a person with significant control on 31 December 2021 | |
07 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
31 Dec 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr michel andre roux | |
20 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Sep 2021 | PSC04 | Change of details for Mr Michel Andre Roux as a person with significant control on 27 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Mr David Jonathan Glaser on 27 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Mr Alain Albert Roux on 27 August 2021 | |
27 Aug 2021 | CH03 | Secretary's details changed for Mrs Claude Grant on 27 August 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 1 Bettoney Vere Bray Maidenhead SL6 2BA United Kingdom to The Old Tan House Ferry Road Bray Berkshire SL6 2AT on 27 August 2021 | |
23 Jun 2021 | CH03 | Secretary's details changed for Mrs Claude Grant on 23 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
23 Jun 2021 | CH01 | Director's details changed for Mr David Jonathan Glaser on 23 June 2021 | |
28 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
13 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 |