SAKS MEDICAL AND COSMETIC LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-25

View Document

17/01/2517 January 2025 Liquidators' statement of receipts and payments to 2024-12-08

View Document

24/02/2424 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-12-08

View Document

10/01/2310 January 2023 Statement of affairs

View Document

10/01/2310 January 2023 Appointment of a voluntary liquidator

View Document

22/12/2222 December 2022 Registered office address changed from Oak House Oak Close Wilmslow SK9 6DF England to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2022-12-22

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Resolutions

View Document

25/06/2125 June 2021 Appointment of Mr Joe Saks as a director on 2021-06-25

View Document

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

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O AXIS CORPORATE SOLUTIONS LTD JORDANGATE HOUSE JORDANGATE MACCLESFIELD CHESHIRE SK10 1EQ ENGLAND

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM OAK HOUSE OAK LANE WILMSLOW SK9 6AA ENGLAND

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 67 BUCKINGHAM ROAD WILMSLOW CHESHIRE SK9 5LA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JASON SAKS

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR JASON SAKS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JONATHAN LEON SAKS

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAKS

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR JONATHAN LEON SAKS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MRS NICKY SAKS

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICKY SAKS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

16/02/1116 February 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