SAKS MEDICAL AND COSMETIC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 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 |
| 17/01/2517 January 2025 | Liquidators' statement of receipts and payments to 2024-12-08 |
| 24/02/2424 February 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 31/01/2431 January 2024 | Liquidators' statement of receipts and payments to 2023-12-08 |
| 10/01/2310 January 2023 | Statement of affairs |
| 10/01/2310 January 2023 | Appointment of a voluntary liquidator |
| 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 |
| 18/12/2218 December 2022 | Resolutions |
| 18/12/2218 December 2022 | Resolutions |
| 25/06/2125 June 2021 | Appointment of Mr Joe Saks as a director on 2021-06-25 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
| 10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 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 |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM OAK HOUSE OAK LANE WILMSLOW SK9 6AA ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 67 BUCKINGHAM ROAD WILMSLOW CHESHIRE SK9 5LA |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/03/1616 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 02/11/152 November 2015 | DIRECTOR APPOINTED MR JASON SAKS |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/03/1510 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JASON SAKS |
| 06/01/156 January 2015 | DIRECTOR APPOINTED MR JONATHAN LEON SAKS |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/10/143 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAKS |
| 24/07/1424 July 2014 | DIRECTOR APPOINTED MR JONATHAN LEON SAKS |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/03/147 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/04/1311 April 2013 | DIRECTOR APPOINTED MRS NICKY SAKS |
| 11/04/1311 April 2013 | APPOINTMENT TERMINATED, DIRECTOR NICKY SAKS |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/03/131 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/02/1227 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 14/02/1214 February 2012 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
| 16/02/1116 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAKS MEDICAL AND COSMETIC LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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