METRIN SKINCARE EUROPE LIMITED

05246901
SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 3 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 3 Buy now
28 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 3 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 3 Buy now
04 Nov 2020 officers Appointment of director (Mrs Christine Margaret Yorath) 2 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
06 Dec 2018 accounts Annual Accounts 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
06 Oct 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
30 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
27 Jan 2014 officers Termination of appointment of director (Christine Yorath) 1 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
04 Oct 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
31 Dec 2011 accounts Annual Accounts 5 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
28 Oct 2011 officers Change of particulars for director (Mrs Gabrielle Nicole Logan) 2 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 3 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 officers Change of particulars for director (Christine Margaret Yorath) 2 Buy now
11 Jun 2010 officers Change of particulars for secretary (Christine Margaret Yorath) 1 Buy now
11 Jun 2010 officers Change of particulars for director (Mrs Gabrielle Nicole Logan) 2 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
23 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
17 Oct 2008 officers Director's change of particulars / gabrielle logan / 20/05/2008 1 Buy now
16 Nov 2007 annual-return Return made up to 30/09/07; no change of members 7 Buy now
03 Sep 2007 accounts Annual Accounts 5 Buy now
11 Dec 2006 accounts Annual Accounts 5 Buy now
17 Oct 2006 annual-return Return made up to 30/09/06; full list of members 8 Buy now
28 Jul 2006 address Registered office changed on 28/07/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY 1 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP 1 Buy now
07 Nov 2005 annual-return Return made up to 30/09/05; full list of members 7 Buy now
05 Jul 2005 accounts Annual Accounts 4 Buy now
18 Jun 2005 capital Ad 30/09/04-31/03/05 £ si 1@1=1 £ ic 1/2 2 Buy now
31 Mar 2005 officers New director appointed 2 Buy now
31 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
04 Mar 2005 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
01 Oct 2004 officers Secretary resigned 1 Buy now
01 Oct 2004 officers Director resigned 1 Buy now
30 Sep 2004 incorporation Incorporation Company 9 Buy now