- Company Overview for SKIN BY DR CAROLINE LTD (08318850)
- Filing history for SKIN BY DR CAROLINE LTD (08318850)
- People for SKIN BY DR CAROLINE LTD (08318850)
- More for SKIN BY DR CAROLINE LTD (08318850)
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) |
---|---|---|---|
10 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
09 Jun 2023 | CERTNM |
Company name changed beausynergy LTD\certificate issued on 09/06/23
|
|
08 Jun 2023 | CH01 | Director's details changed for Mrs Caroline Joan Baker on 22 March 2023 | |
08 Jun 2023 | PSC04 | Change of details for Mrs Caroline Joan Baker as a person with significant control on 22 March 2023 | |
20 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
07 Dec 2022 | PSC04 | Change of details for Mrs Caroline Joan Baker as a person with significant control on 1 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 27 Upper Green Road Welwyn AL6 0LE United Kingdom to 75 Bradmore Green Brookmans Park Hatfield AL9 7QT on 2 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mrs Caroline Joan Baker as a director on 1 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 75 Bradmore Green Brookmans Park Hatfield Hertfordshire AL9 7QT United Kingdom to 27 Upper Green Road Welwyn AL6 0LE on 2 August 2022 | |
02 Aug 2022 | PSC01 | Notification of Caroline Joan Baker as a person with significant control on 1 August 2022 | |
02 Aug 2022 | PSC07 | Cessation of Richard Nicholas Bannister as a person with significant control on 1 August 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Richard Nicholas Bannister as a director on 1 August 2022 | |
02 Aug 2022 | PSC07 | Cessation of Jacqueline Bannister as a person with significant control on 1 August 2022 | |
26 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
10 Dec 2020 | PSC01 | Notification of Jacqueline Bannister as a person with significant control on 5 December 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mr Richard Nicholas Bannister as a person with significant control on 5 December 2020 | |
19 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
14 Aug 2019 | CH01 | Director's details changed for Mr Richard Nicholas Bannister on 14 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Unit 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT to 75 Bradmore Green Brookmans Park Hatfield Hertfordshire AL9 7QT on 14 August 2019 | |
23 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 |