SKIN CONTROL (UK) LIMITED - History of Changes


DateDescription
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-10-05 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/05/2023
2023-10-04 update statutory_documents CESSATION OF GRAHAM WILLIAM PORTER AS A PSC
2023-04-07 insert company_previous_name FOUR SEASONS LABORATORIES (UK) LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-04-07 update name FOUR SEASONS LABORATORIES (UK) LIMITED => SKIN CONTROL (UK) LIMITED
2023-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-11-24 update statutory_documents COMPANY NAME CHANGED FOUR SEASONS LABORATORIES (UK) LIMITED CERTIFICATE ISSUED ON 24/11/22
2022-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / GRAHAM WILLIAM PORTER / 01/05/2017
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WILLIAM PORTER
2017-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM PORTER / 01/05/2017
2017-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH RUTH PORTER / 01/05/2017
2017-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WILLIAM PORTER / 01/05/2017
2016-07-07 update returns_last_madeup_date 2015-07-15 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-08-12 => 2017-07-26
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-10 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-10-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-09-29 update statutory_documents 15/07/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-07 delete address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2014-08-07 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-27 update statutory_documents 15/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-06 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-08-21 update statutory_documents 15/07/13 FULL LIST
2013-06-24 delete address 12 YORK GATE LONDON NW1 4QS
2013-06-24 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2013-06-24 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 5118 - Agents in particular products
2013-06-22 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-29 update statutory_documents 15/07/12 FULL LIST
2011-10-13 update statutory_documents 15/07/11 FULL LIST
2011-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM PORTER / 12/10/2010
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH RUTH PORTER / 12/10/2010
2010-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WILLIAM PORTER / 12/10/2010
2010-10-01 update statutory_documents 15/07/10 FULL LIST
2010-08-09 update statutory_documents ARTICLES OF ASSOCIATION
2010-08-05 update statutory_documents COMPANY NAME CHANGED AUSTRALIAN THERAPEUTIC SUPPLIES (UK) LIMITED CERTIFICATE ISSUED ON 05/08/10
2010-07-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-15 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-19 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-09-14 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION