Advanced company searchLink opens in new window

CORIUM HEALTH LIMITED

Company number 11441010

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)
15 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2025 CS01 Confirmation statement made on 18 October 2024 with updates
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
16 May 2024 PSC01 Notification of Karim Dagdag as a person with significant control on 23 February 2024
15 May 2024 PSC07 Cessation of Abk Investments Limited as a person with significant control on 23 February 2024
23 Apr 2024 PSC02 Notification of Abk Investments Limited as a person with significant control on 23 February 2024
23 Apr 2024 AP01 Appointment of Dr Sean Lucien Julian Chan as a director on 12 April 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 February 2024
  • GBP 49,051.898
12 Mar 2024 PSC07 Cessation of Microskin Holdings Pty Ltd as a person with significant control on 12 February 2024
22 Feb 2024 MA Memorandum and Articles of Association
22 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2024 TM01 Termination of appointment of Clifford Jean-Marie Giles as a director on 3 February 2024
07 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2024 MR04 Satisfaction of charge 114410100001 in full
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 26,529.737
26 Oct 2023 MR01 Registration of charge 114410100001, created on 23 October 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
09 Aug 2023 TM01 Termination of appointment of David Raymond Robinson as a director on 31 May 2023
01 Aug 2023 CH01 Director's details changed for Mr Mark Clifford Butterfield on 1 August 2023
31 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 17,406.822
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 January 2022
  • GBP 15,318.003