- Company Overview for CHRISTINE SCHICK LTD. (09463651)
- Filing history for CHRISTINE SCHICK LTD. (09463651)
- People for CHRISTINE SCHICK LTD. (09463651)
- More for CHRISTINE SCHICK LTD. (09463651)
| 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) |
|---|---|---|---|
| 28 Mar 2025 | CS01 | Confirmation statement made on 27 February 2025 with updates | |
| 17 Mar 2025 | AA | Micro company accounts made up to 5 April 2024 | |
| 13 Feb 2025 | AD01 | Registered office address changed from 80 Victoria Road Darlington County Durham DL1 5JG England to C/O Cpt Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 13 February 2025 | |
| 21 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
| 25 Oct 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
| 20 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
| 07 Feb 2023 | AA01 | Current accounting period shortened from 30 April 2023 to 5 April 2023 | |
| 27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
| 23 Jun 2022 | CERTNM |
Company name changed tepepilco LTD\certificate issued on 23/06/22
|
|
| 01 Jun 2022 | CH01 | Director's details changed for Dr Christine Alexis Isabelle Schick on 28 February 2022 | |
| 07 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
| 25 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
| 02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
| 15 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
| 15 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
| 15 Feb 2020 | CONNOT | Change of name notice | |
| 31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
| 05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
| 30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
| 13 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
| 18 Oct 2017 | CH01 | Director's details changed for Dr Christine Alexis Isabelle Schick on 13 October 2017 | |
| 17 Oct 2017 | PSC04 | Change of details for Christine Schick as a person with significant control on 13 October 2017 | |
| 17 Oct 2017 | CH01 | Director's details changed for Dr Christine Alexis Isabelle Schick on 13 October 2017 | |
| 17 Oct 2017 | AD01 | Registered office address changed from Castle Chambers Off Mill Bridge Skipton North Yorkshire BD23 1NJ England to 80 Victoria Road Darlington County Durham DL1 5JG on 17 October 2017 |