SKIN MATRIX LIMITED
Company Documents
Date | Description |
---|---|
28/11/2328 November 2023 | Termination of appointment of Heather Dorigo as a director on 2023-11-06 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
02/03/232 March 2023 | Confirmation statement made on 2022-06-02 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2021-06-30 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | DISS40 (DISS40(SOAD)) |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY |
20/08/1920 August 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
21/08/1821 August 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
12/06/1412 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 4 ARTHUR STREET OSWESTRY SHROPSHIRE ENGLAND |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DORIGO / 01/06/2013 |
30/07/1330 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER DORIGO / 01/06/2013 |
30/07/1330 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
30/07/1330 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DAISY MORRIS |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 9A WILLOW STREET OSWESTRY SHROPSHIRE SY11 1AF ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
01/03/121 March 2012 | COMPANY NAME CHANGED ALL THINGS BLEST LIMITED CERTIFICATE ISSUED ON 01/03/12 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/12/1112 December 2011 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 5 STANTHORNE PARK MEWS CLIVE GREEN LANE, STANTHORNE MIDDLEWICH CHESHIRE CW10 0NZ UNITED KINGDOM |
27/06/1127 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
19/05/1119 May 2011 | 21/06/10 STATEMENT OF CAPITAL GBP 100 |
19/05/1119 May 2011 | DIRECTOR APPOINTED MRS DAISY MORRIS |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR HEATHER DORIGO |
11/11/1011 November 2010 | DIRECTOR APPOINTED MRS HEATHER DORIGO |
02/06/102 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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