- Company Overview for NKD MEDICAL LIMITED (12326333)
- Filing history for NKD MEDICAL LIMITED (12326333)
- People for NKD MEDICAL LIMITED (12326333)
- More for NKD MEDICAL LIMITED (12326333)
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
|
|
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
Statement of capital on 2019-11-21
|