ICHTHYOSIS SUPPORT GROUP

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/04/245 April 2024 Termination of appointment of Sarah Griffiths-Little as a director on 2024-03-19

View Document

05/04/245 April 2024 Termination of appointment of Mandy Helen Aldwin-Easton as a director on 2024-04-01

View Document

05/04/245 April 2024 Appointment of Ms Baljinder Sohi as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Mrs Kay Elizabeth Holby as a director on 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/245 April 2024 Appointment of Mr Tejvir Sohi as a director on 2024-03-31

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/04/2321 April 2023 Termination of appointment of Susan Corbett as a director on 2023-01-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS SARAH GRIFFITHS-LITTLE

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GRIFFITHS-LITTLE

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MANDY HELEN ALDWIN / 01/09/2018

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORBETT

View Document

21/10/1721 October 2017 DIRECTOR APPOINTED MS LAURA LEVY

View Document

21/10/1721 October 2017 DIRECTOR APPOINTED MR LEE JAMES LANCASHIRE

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

16/05/1616 May 2016 19/04/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/04/1524 April 2015 19/04/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR MUDASSAR ULHAQ

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/04/1419 April 2014 SAIL ADDRESS CHANGED FROM: C/O STANLEY REX CODLING 14 TINWELL CLOSE LOWER EARLEY READING BERKSHIRE RG6 3BJ UNITED KINGDOM

View Document

19/04/1419 April 2014 19/04/14 NO MEMBER LIST

View Document

19/04/1419 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/05/1313 May 2013 19/04/13 NO MEMBER LIST

View Document

11/05/1311 May 2013 DIRECTOR APPOINTED MRS SARAH GRIFFITHS-LITTLE

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY CODLING

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR MICHAEL CHARLES DAVIES

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE PEET

View Document

23/04/1223 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/04/1223 April 2012 19/04/12 NO MEMBER LIST

View Document

21/04/1221 April 2012 SAIL ADDRESS CREATED

View Document

06/02/126 February 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS YVONNE PEET

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WINTER

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 49 MANOR WAY BAGSHOT SURREY GU19 5JZ

View Document

19/04/1119 April 2011 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