- Company Overview for IMAGE SKINCARE UK LIMITED (10280941)
- Filing history for IMAGE SKINCARE UK LIMITED (10280941)
- People for IMAGE SKINCARE UK LIMITED (10280941)
- More for IMAGE SKINCARE UK LIMITED (10280941)
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) |
---|---|---|---|
19 May 2023 | AP01 | Appointment of Mr Alessandro Sennen Pamich as a director on 15 May 2023 | |
19 May 2023 | TM01 | Termination of appointment of David Goldstein as a director on 15 May 2023 | |
16 Feb 2023 | AP01 | Appointment of Ms Gloria Garcia as a director on 26 January 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Scott Schlackman as a director on 26 January 2023 | |
15 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
16 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
27 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
10 Oct 2019 | AP01 | Appointment of Donnalee Corredera as a director on 1 September 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr David Goldstein as a director on 1 September 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Eduard Roosli as a director on 1 September 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
22 May 2019 | AP01 | Appointment of Mr Eduard Roosli as a director on 29 March 2019 | |
22 May 2019 | TM01 | Termination of appointment of Marc Alexander Ronert as a director on 29 March 2019 | |
02 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
27 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Jan 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY England to Venture House Parklands Railton Road Guildford Surrey GU2 9JX on 23 October 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
30 Sep 2016 | AP01 | Appointment of Mr Scott Schlackman as a director on 9 September 2016 | |
29 Sep 2016 | AP04 | Appointment of Twm Corporate Services Limited as a secretary on 9 September 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from 8 Northumberland Avenue Northumberland Avenue London WC2N 5BY England to 8 Northumberland Avenue London WC2N 5BY on 5 August 2016 |