EPILIUM & SKIN LTD

06633457
25-27 GEORGE STREET LONDON W1U 3QA

Documents

Documents
Date Category Description Pages
14 Oct 2024 officers Termination of appointment of director (Valentine Fellous) 1 Buy now
11 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 15 Buy now
11 Dec 2023 accounts Annual Accounts 4 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 officers Change of particulars for director (Ms Valentine Fellous) 2 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 4 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2021 accounts Annual Accounts 4 Buy now
01 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2021 accounts Annual Accounts 4 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 4 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 4 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 3 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Mar 2018 officers Termination of appointment of secretary (Abigail Denton) 1 Buy now
01 Nov 2017 officers Appointment of secretary (Miss Abigail Denton) 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2017 accounts Annual Accounts 4 Buy now
14 Oct 2016 change-of-name Certificate Change Of Name Company 3 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2016 officers Appointment of director (Ms Valentine Fellous) 2 Buy now
02 Jun 2016 officers Termination of appointment of director (Alexandra Korotkov-Koganovich) 1 Buy now
19 Feb 2016 accounts Annual Accounts 5 Buy now
30 Sep 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 officers Termination of appointment of secretary (Arlington Corporate and Trust Services Limited) 1 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 officers Appointment of director (Mrs Alexandra Korotkov-Koganovich) 2 Buy now
28 Aug 2014 officers Termination of appointment of secretary (David Eyles) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Bernice Krochmal) 1 Buy now
28 Aug 2014 officers Appointment of corporate secretary (Arlington Corporate and Trust Services Limited) 2 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2014 accounts Annual Accounts 8 Buy now
23 Sep 2013 annual-return Annual Return 5 Buy now
27 Aug 2013 officers Termination of appointment of director (David Eyles) 1 Buy now
25 Mar 2013 accounts Annual Accounts 8 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
29 Mar 2012 annual-return Annual Return 6 Buy now
27 Mar 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 officers Appointment of director (Mr David Reginald Eyles) 2 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
14 Mar 2011 accounts Annual Accounts 6 Buy now
04 Jun 2010 officers Termination of appointment of director (David Eyles) 1 Buy now
25 Mar 2010 accounts Annual Accounts 7 Buy now
10 Mar 2010 annual-return Annual Return 7 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
09 Mar 2010 officers Change of particulars for director (Miss Bernice Krochmal) 2 Buy now
27 Jul 2009 annual-return Return made up to 30/06/09; full list of members 5 Buy now
24 Jul 2009 capital Ad 01/07/09\gbp si 60@1=60\gbp ic 182/242\ 2 Buy now
24 Jul 2009 capital Ad 01/07/09\gbp si 10@1=10\gbp ic 172/182\ 2 Buy now
24 Jul 2009 capital Ad 01/07/09\gbp si 160@1=160\gbp ic 12/172\ 2 Buy now
14 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
17 Feb 2009 resolution Resolution 12 Buy now
28 Oct 2008 capital Ad 09/09/08\gbp si 10@1=10\gbp ic 2/12\ 2 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from no 17 3 salamanca place london SE1 7HH united kingdom 1 Buy now
30 Jun 2008 incorporation Incorporation Company 8 Buy now