Advanced company searchLink opens in new window

PPLUS SKIN CARE LIMITED

Company number 08831373

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)
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 166.4927
10 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
31 Jul 2023 TM01 Termination of appointment of Graeme Brian Quar as a director on 31 July 2023
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2022
  • GBP 166.4784
12 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
12 Jan 2023 PSC04 Change of details for Dr Mitra Najafi as a person with significant control on 12 January 2023
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 2 April 2022
  • GBP 166.48
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2023
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
04 Jan 2022 TM01 Termination of appointment of Peter Young Thoms as a director on 31 December 2021
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 146.48
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 136.02
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 135.02
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 133.67
24 Jun 2021 CH01 Director's details changed for Mr Bahador Akbarnia on 18 June 2021
17 May 2021 CH01 Director's details changed for Mr Bahador Akbarnia on 17 May 2021
17 May 2021 CH01 Director's details changed for Dr Mitra Najafi on 17 May 2021
14 May 2021 AP01 Appointment of Mr Bahador Akbarnia as a director on 10 May 2021
13 May 2021 PSC04 Change of details for Dr Mitra Najafi as a person with significant control on 13 May 2021
01 Feb 2021 AD01 Registered office address changed from 22 Elmsleigh Gardens Southampton SO16 3GF to 10 st. Ann Street Salisbury SP1 2DN on 1 February 2021
15 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates