Advanced company searchLink opens in new window

PROACTIV SKIN HEALTH LIMITED

Company number 03307025

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)
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Sep 2017 RP04AP01 Second filing for the appointment of Philip James Brooke Haslam as a director
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
18 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 PSC05 Change of details for Guthy-Renker Europe a B as a person with significant control on 2 May 2016
13 Dec 2016 AP01 Appointment of Stuart Colin Raetzman as a director on 18 November 2016
12 Dec 2016 TM01 Termination of appointment of Albert Draaijer as a director on 18 November 2016
25 Oct 2016 CERTNM Company name changed guthy-renker uk LIMITED\certificate issued on 25/10/16
  • CONNOT ‐ Change of name notice
21 Oct 2016 AA Full accounts made up to 31 December 2015
17 Oct 2016 AP01 Appointment of Mr Albert Draaijer as a director on 27 September 2016
17 Oct 2016 AP01 Appointment of Mr Pierre François Streit as a director on 27 September 2016
13 Oct 2016 TM01 Termination of appointment of Robert Keith Manning as a director on 27 September 2016
13 Oct 2016 TM01 Termination of appointment of Kevin Knee as a director on 27 September 2016
13 Oct 2016 AP01 Appointment of Mr Bengt Fredrik Walter Hallin as a director on 27 September 2016
18 Aug 2016 AD02 Register inspection address has been changed to 101 st Martin's Lane, London 101, St. Martin's Lane London WC2N 4AZ
17 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 101
25 Jan 2016 AD01 Registered office address changed from 12 Gough Square London London EC4A 3DW to 1st Floor 101 st. Martin's Lane London WC2N 4AZ on 25 January 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 100
04 Dec 2014 TM01 Termination of appointment of Matthias Armin Epp as a director on 21 November 2014
04 Dec 2014 AP01 Appointment of Mr Philip James Brook Haslam as a director on 25 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/09/2017.
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
01 Aug 2014 AA Full accounts made up to 31 December 2013