AMIE SKINCARE LIMITED

07693837
STUDIO 19, THE BREWERY QUARTER UNIT H2 HIGH STREET CHELTENHAM GL50 3FF

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 8 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 8 Buy now
12 Oct 2022 accounts Annual Accounts 4 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 4 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2021 accounts Annual Accounts 4 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
16 Aug 2019 officers Appointment of director (Susan Hutchings) 2 Buy now
16 Aug 2019 officers Change of particulars for director (Mr Miles Spencer Maitland Dunkley) 2 Buy now
16 Aug 2019 officers Termination of appointment of director (Fiona Parkhouse) 1 Buy now
16 Aug 2019 officers Change of particulars for director (Mr Miles Maitland Spencer Dunkley) 2 Buy now
16 Aug 2019 officers Appointment of director (Richard Mark Buckland) 2 Buy now
16 Aug 2019 officers Appointment of director (Mr Miles Maitland Spencer Dunkley) 2 Buy now
16 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2019 officers Termination of appointment of director (Martin Stevens) 1 Buy now
15 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2019 officers Termination of appointment of director (Nicholas Desmond John O'shea) 1 Buy now
15 Aug 2019 officers Termination of appointment of director (William Oliver Mcilroy) 1 Buy now
15 Aug 2019 officers Termination of appointment of director (Bernard James Mary Johnson) 1 Buy now
15 Aug 2019 officers Termination of appointment of secretary (Saxon Coast Consultants Ltd) 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 6 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Nov 2017 accounts Annual Accounts 7 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2016 accounts Annual Accounts 6 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
21 Aug 2015 annual-return Annual Return 8 Buy now
23 Feb 2015 officers Appointment of corporate secretary (Saxon Coast Consultants Ltd) 2 Buy now
23 Feb 2015 officers Termination of appointment of secretary (Nicholas Desmond John O'shea) 1 Buy now
19 Feb 2015 officers Appointment of director (Mr Martin Stevens) 2 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
07 Jul 2014 annual-return Annual Return 7 Buy now
02 May 2014 accounts Annual Accounts 5 Buy now
17 Jul 2013 annual-return Annual Return 7 Buy now
18 Mar 2013 accounts Annual Accounts 3 Buy now
19 Jul 2012 annual-return Annual Return 7 Buy now
05 Jul 2011 incorporation Incorporation Company 26 Buy now