CLEAR SKINCARE LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-07 update account_ref_day 31 => 28
2023-09-07 update account_ref_month 5 => 2
2023-09-07 update accounts_next_due_date 2024-02-29 => 2023-11-30
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-07 delete address 6 VICTORIA ROAD VICTORIA ROAD BRIDGNORTH ENGLAND WV16 4LA
2022-09-07 insert address 6 VICTORIA ROAD BRIDGNORTH SHROPSHIRE UNITED KINGDOM WV16 4LA
2022-09-07 update registered_address
2022-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM 6 VICTORIA ROAD VICTORIA ROAD BRIDGNORTH WV16 4LA ENGLAND
2022-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR CLARE PATTERSON / 02/08/2022
2022-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-03 update statutory_documents FIRST GAZETTE
2022-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2022-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-16 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-04-07 delete address 54 HILLGROVE PORT HILL ROAD SHREWSBURY UNITED KINGDOM SY3 8RN
2020-04-07 insert address 6 VICTORIA ROAD VICTORIA ROAD BRIDGNORTH ENGLAND WV16 4LA
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-04-07 update registered_address
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 54 HILLGROVE PORT HILL ROAD SHREWSBURY SY3 8RN UNITED KINGDOM
2020-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2020-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2020-02-17 update statutory_documents COMPANY RESTORED ON 17/02/2020
2019-07-16 update statutory_documents STRUCK OFF AND DISSOLVED
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-04-30 update statutory_documents FIRST GAZETTE
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-06-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-05-15 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-05-08 update statutory_documents FIRST GAZETTE
2017-10-07 delete address 6 VICTORIA ROAD BRIDGNORTH SHROPSHIRE ENGLAND WV16 4LA
2017-10-07 insert address 54 HILLGROVE PORT HILL ROAD SHREWSBURY UNITED KINGDOM SY3 8RN
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-10-07 update registered_address
2017-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 6 VICTORIA ROAD BRIDGNORTH SHROPSHIRE WV16 4LA ENGLAND
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES
2017-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE PATTERSON
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-15 update statutory_documents FIRST GAZETTE
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-09-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-08-15 update statutory_documents 27/05/16 FULL LIST
2016-07-07 delete address NORTH HOUSE FARMOOR COURT FARMOOR OXFORD OX2 9LU
2016-07-07 insert address 6 VICTORIA ROAD BRIDGNORTH SHROPSHIRE ENGLAND WV16 4LA
2016-07-07 update registered_address
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM NORTH HOUSE FARMOOR COURT FARMOOR OXFORD OX2 9LU
2016-05-12 insert company_previous_name CLARE PATTERSON LIMITED
2016-05-12 update name CLARE PATTERSON LIMITED => CLEAR SKINCARE LIMITED
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-04 update statutory_documents COMPANY NAME CHANGED CLARE PATTERSON LIMITED CERTIFICATE ISSUED ON 04/03/16
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-08-08 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-07-22 update statutory_documents 27/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address NORTH HOUSE FARMOOR COURT FARMOOR OXFORD UNITED KINGDOM OX2 9LU
2014-11-07 insert address NORTH HOUSE FARMOOR COURT FARMOOR OXFORD OX2 9LU
2014-11-07 update company_status Active - Proposal to Strike off => Active
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-11-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-10-11 update statutory_documents DISS40 (DISS40(SOAD))
2014-10-08 update statutory_documents 27/05/14 FULL LIST
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-09-23 update statutory_documents FIRST GAZETTE
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-07-01 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-06-26 update statutory_documents 27/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-05-27 => 2012-05-27
2013-06-21 update returns_next_due_date 2012-06-24 => 2013-06-24
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 27/05/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 27/05/11 FULL LIST
2011-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE PATTERSON / 22/06/2011
2010-05-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION