SKIN DEEP BEAUTY SALON LIMITED

Company Documents

DateDescription
22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJIV GILL

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY JOGINDER GILL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY JOGINDER GILL

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

20/05/1620 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

10/08/1510 August 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

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIV KAUR GILL / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/019 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information