Advanced company searchLink opens in new window

YORKSHIRE SKIN CENTRE LTD

Company number 10749121

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)
21 May 2024 AA Micro company accounts made up to 31 May 2023
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
25 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
17 Nov 2023 AP01 Appointment of Mrs Sharanjeet Kaur Thethi as a director on 31 March 2022
15 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 1 May 2023
15 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 11 May 2022
07 Jun 2023 CS01 01/05/23 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/11/2023
18 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 2
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Jul 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/11/2023
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 AA Micro company accounts made up to 31 May 2021
11 Nov 2021 AA Micro company accounts made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from Unit 5 the Malthouse Regent Street Llangollen LL20 8HS Wales to 1 Sizers Court Yeadon Leeds LS19 7DP on 1 March 2021
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
16 Sep 2020 PSC04 Change of details for Raveer Singh Thethi as a person with significant control on 16 September 2020
02 Sep 2020 AP01 Appointment of Mr Kulwant Singh Thethi as a director on 2 September 2020
27 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
12 Mar 2020 AAMD Amended micro company accounts made up to 31 May 2019
11 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Sep 2019 AD01 Registered office address changed from Park House Wilmington Street Leeds LS7 2BP England to Unit 5 the Malthouse Regent Street Llangollen LL20 8HS on 18 September 2019
23 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
27 Jan 2019 AA Total exemption full accounts made up to 31 May 2018