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)
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
  • GBP 12,655
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 08/08/2019.
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 11,606
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
  • GBP 11,019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 10,970
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 10,480
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 10,000
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 August 2018
  • GBP 3,000
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
  • GBP .1