GOOD SKIN DAYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

24/01/2424 January 2024 Change of details for Mr John Roger Gill as a person with significant control on 2018-03-16

View Document

19/01/2419 January 2024 Change of details for Mr John Roger Gill as a person with significant control on 2018-05-24

View Document

27/11/2327 November 2023 Change of share class name or designation

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLER

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ROGER GILL / 08/03/2019

View Document

03/04/193 April 2019 CESSATION OF JOHN ROGER GILL AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/06/1826 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 101.60

View Document

26/06/1826 June 2018 SUB-DIVISION 13/06/18

View Document

21/06/1821 June 2018 SUBDIVISION 13/06/2018

View Document

11/06/1811 June 2018 ADOPT ARTICLES 24/05/2018

View Document

01/06/181 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 101

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROGER GILL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR GRAHAM STANLEY MILLER

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR DAVID ANTHONY LANDON WATT

View Document

25/05/1825 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED HAMSARD 3487 LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company