- Company Overview for THESKINCLINIC LTD (08243230)
- Filing history for THESKINCLINIC LTD (08243230)
- People for THESKINCLINIC LTD (08243230)
- More for THESKINCLINIC LTD (08243230)
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) |
---|---|---|---|
24 Oct 2023 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 24 October 2023 | |
24 Oct 2023 | AA01 | Current accounting period extended from 30 December 2022 to 30 December 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Jul 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
10 Feb 2023 | AA01 | Previous accounting period shortened from 31 October 2023 to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
17 Aug 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 129 Deansgate Manchester M3 3WR England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 8 December 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mrs Sarah Elizabeth Connolly on 8 December 2020 | |
08 Dec 2020 | CH03 | Secretary's details changed for Mr James Alexander Connolly on 8 December 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
23 Jan 2020 | AD01 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom to 129 Deansgate Manchester M3 3WR on 23 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mrs Sarah Elizabeth Connolly as a person with significant control on 9 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mrs Sarah Elizabeth Connolly on 9 January 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from 129 Deansgate Manchester M3 3WR to Datum House Electra Way Crewe Cheshire CW1 6ZF on 25 February 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates |