Advanced company searchLink opens in new window

NKD MEDICAL LIMITED

Company number 12326333

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)
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with updates
05 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
22 May 2024 PSC04 Change of details for Dr Ducu Gheorghe Botoaca as a person with significant control on 22 April 2024
22 May 2024 CH01 Director's details changed for Dr Ducu Gheorghe Botoaca on 22 April 2024
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
09 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
10 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
25 Apr 2023 TM01 Termination of appointment of Alexandra-Viviana Botoaca as a director on 25 April 2023
12 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
11 Jul 2022 AAMD Amended total exemption full accounts made up to 30 November 2020
06 Jul 2022 CH01 Director's details changed for Miss Alexandra-Viviana Botoaca on 6 July 2022
06 Jul 2022 CH01 Director's details changed for Dr Ducu Gheorghe Botoaca on 5 July 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
27 Jun 2022 PSC04 Change of details for Dr Ducu Gheorghe Botoaca as a person with significant control on 27 June 2022
27 Jun 2022 AP01 Appointment of Miss Alexandra-Viviana Botoaca as a director on 27 June 2022
16 May 2022 CERTNM Company name changed nkd aesthetics LIMITED\certificate issued on 16/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-15
06 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
06 Dec 2021 AD01 Registered office address changed from 89-91 89-91 Wardour Street Third Floor London W1F 0UB England to 89-91 Wardour Street Third Floor London W1F 0UB on 6 December 2021
06 Dec 2021 AD01 Registered office address changed from C105 Capital Building 8 New Union Square London SW11 7AR England to 89-91 89-91 Wardour Street Third Floor London W1F 0UB on 6 December 2021
25 Aug 2021 AD01 Registered office address changed from 130 Harley Street London W1G 7JU United Kingdom to C105 Capital Building 8 New Union Square London SW11 7AR on 25 August 2021
05 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
11 May 2020 CH01 Director's details changed for Mr Ducu Gheorghe Botoaca on 1 May 2020
11 May 2020 PSC04 Change of details for Mr Ducu Gheorghe Botoaca as a person with significant control on 1 May 2020
21 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-21
  • GBP 100