SKIN BEAUTIFUL LTD - History of Changes


DateDescription
2024-04-07 delete address 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES ENGLAND KT1 4AS
2024-04-07 insert address 125A FELPHAM WAY BOGNOR REGIS WEST SUSSEX ENGLAND PO22 8QB
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD DAVIS / 11/04/2023
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD DAVIS / 11/04/2023
2023-04-07 delete address FARREN HOUSE THE STREET FARREN COURT HORSHAM RH13 8BP
2023-04-07 insert address 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES ENGLAND KT1 4AS
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update reg_address_care_of A L B ACCOUNTANCY LTD => null
2023-04-07 update registered_address
2023-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2023 FROM C/O A L B ACCOUNTANCY LTD FARREN HOUSE THE STREET FARREN COURT HORSHAM RH13 8BP
2022-10-06 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD DAVIS / 16/04/2018
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-13 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-21 update statutory_documents 11/04/16 FULL LIST
2016-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD DAVIS / 04/07/2014
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-08 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-30 update statutory_documents 11/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address FARREN HOUSE THE STREET FARREN COURT HORSHAM ENGLAND RH13 8BP
2014-06-07 insert address FARREN HOUSE THE STREET FARREN COURT HORSHAM RH13 8BP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-06-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-05-19 update statutory_documents 11/04/14 FULL LIST
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD DAVIS / 01/09/2013
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-11 => 2015-01-31
2013-07-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 96090 - Other service activities n.e.c.
2013-06-26 update returns_last_madeup_date null => 2013-04-11
2013-06-26 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-05-01 update statutory_documents 11/04/13 FULL LIST
2012-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION