- Company Overview for CORIUM HEALTH LIMITED (11441010)
- Filing history for CORIUM HEALTH LIMITED (11441010)
- People for CORIUM HEALTH LIMITED (11441010)
- Charges for CORIUM HEALTH LIMITED (11441010)
- More for CORIUM HEALTH LIMITED (11441010)
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
|
|
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
|
|
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
|
|
29 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 January 2020
|
|
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|
|
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
03 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 22 January 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
|
|
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 |