- Company Overview for FORT SKINCARE LIMITED (13464520)
- Filing history for FORT SKINCARE LIMITED (13464520)
- People for FORT SKINCARE LIMITED (13464520)
- More for FORT SKINCARE LIMITED (13464520)
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) |
---|---|---|---|
22 Feb 2025 | AD01 | Registered office address changed from Tower Court Oakdale Road York YO30 4XL England to 2 Beckford View Chilcompton Radstock BA3 4ER on 22 February 2025 | |
21 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
07 Nov 2024 | PSC07 | Cessation of Thomas Edward Murray as a person with significant control on 30 October 2024 | |
07 Nov 2024 | PSC07 | Cessation of Charlotte Helen Murray as a person with significant control on 30 October 2024 | |
07 Nov 2024 | PSC02 | Notification of Vortex Global Holdings Ltd as a person with significant control on 30 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Charlotte Helen Murray as a director on 30 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Thomas Edward Murray as a director on 30 October 2024 | |
07 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 21 October 2024
|
|
26 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
02 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 2 April 2024
|
|
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
22 Mar 2023 | AP01 | Appointment of Joanne Elizabeth Oliver as a director on 17 February 2023 | |
22 Mar 2023 | AP01 | Appointment of Robert William Beaty as a director on 17 February 2023 | |
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2023 | MA | Memorandum and Articles of Association | |
17 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 17 February 2023
|
|
16 Jan 2023 | SH02 | Sub-division of shares on 12 January 2023 | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
15 Dec 2021 | AD01 | Registered office address changed from 1 Croft Houses Wetherby Road Rufforth York YO23 3QB England to Tower Court Oakdale Road York YO30 4XL on 15 December 2021 | |
18 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-18
|