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)
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Oct 2021 CH01 Director's details changed for Mr Mark Clifford Butterfield on 1 October 2021
30 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
01 Feb 2021 AP01 Appointment of Mr Anthony De Rauville as a director on 11 January 2021
01 Feb 2021 AP01 Appointment of Mr Roderick David Langham as a director on 11 January 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 14,588.574
05 Nov 2020 SH02 Sub-division of shares on 11 December 2019
20 Aug 2020 PSC05 Change of details for Microskin Holdings Pty Ltd as a person with significant control on 8 July 2020
19 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
19 Aug 2020 AD01 Registered office address changed from Quadrant House (Uhy) 4 Thomas More Square London E1W 1YW to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Mr Mark Clifford Butterfield on 8 July 2020
29 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2020
  • GBP 13,843.40
29 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 January 2020
  • GBP 13,108.00
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 14,361.335
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 138,434
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 131,080
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
10 Mar 2020 CH01 Director's details changed for Mr David Raymond Robinson on 10 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Clifford Jean-Marie Giles on 10 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Mark Clifford Butterfield on 10 March 2020
10 Mar 2020 CH03 Secretary's details changed for Mr Mark Clifford Butterfield on 10 March 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2020 AD01 Registered office address changed from Ground Floor 1 Bell Street Maidenhead Berkshire SL6 1BU to Quadrant House (Uhy) 4 Thomas More Square London E1W 1YW on 30 January 2020
29 Jan 2020 SH02 Sub-division of shares on 11 December 2019