Advanced company searchLink opens in new window

IMAGE SKINCARE UK LIMITED

Company number 10280941

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)
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