- 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) |
---|---|---|---|
23 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Barry Charles Amor as a director on 11 December 2019 | |
20 Nov 2019 | PSC05 | Change of details for Microskin Holdings Pty Ltd as a person with significant control on 7 October 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Ground Floor 1 Bell Street Maidenhead Berkshire SL6 1BU on 14 November 2019 | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 7 October 2019
|
|
23 Sep 2019 | PSC02 | Notification of Microskin Holdings Pty Ltd as a person with significant control on 24 September 2018 | |
23 Sep 2019 | PSC07 | Cessation of David Raymond Robinson as a person with significant control on 24 September 2018 | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/06/2019 | |
10 Jul 2019 | CS01 |
28/06/19 Statement of Capital gbp 11606.30
|
|
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
12 Jun 2019 | AP01 | Appointment of Mr Barry Charles Amor as a director on 3 June 2019 | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|
|
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 24 September 2018
|
|
05 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 11 August 2018
|
|
10 Oct 2018 | PSC07 | Cessation of Clifford Jean-Marie Giles as a person with significant control on 11 August 2018 | |
02 Oct 2018 | PSC01 | Notification of David Raymond Robinson as a person with significant control on 11 August 2018 | |
11 Sep 2018 | AP03 | Appointment of Mr Mark Clifford Butterfield as a secretary on 1 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr David Raymond Robinson as a director on 1 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Mark Clifford Butterfield as a director on 1 September 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Clifford Jean Marie Giles on 17 July 2018 | |
29 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-29
|