SURREY HILLS SKIN CLINIC LIMITED

58 The Street, Ashtead, KT21 1AW, England
StatusACTIVE
Company No.09011160
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

SURREY HILLS SKIN CLINIC LIMITED is an active private limited company with number 09011160. It was incorporated 10 years, 1 month, 21 days ago, on 25 April 2014. The company address is 58 The Street, Ashtead, KT21 1AW, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Rosemary Sellars

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Christopher Paul Sellars

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Sellars

Change date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

New address: 58 the Street Ashtead KT21 1AW

Old address: 17 Ashcombe Road Ashcombe Road Dorking RH4 1NB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Rosemary Sellars

Change date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

New address: 17 Ashcombe Road Ashcombe Road Dorking RH4 1NB

Change date: 2017-05-31

Old address: 17 Ashcombe Road Dorking RH4 1NB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 16 Ansell Road Dorking Surrey RH4 1QN

New address: 17 Ashcombe Road Dorking RH4 1NB

Change date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mrs Fiona Sellars

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Christopher Paul Sellars

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Sellars

Change date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-25

Officer name: Mr Christopher Paul Sellars

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5D GRYPHON TECHNOLOGIES LTD

3RD FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:11634861
Status:ACTIVE
Category:Private Limited Company

AVEM VISION VCT PLC

NO.1 LONDON BRIDGE,LONDON,SE1 9BG

Number:11842572
Status:ACTIVE
Category:Public Limited Company

DAVIOT GROUP HOLDINGS LIMITED

BISHOP'S COURT,ABERDEEN,AB10 1YL

Number:SC456061
Status:LIQUIDATION
Category:Private Limited Company

INDALAB SOLUTIONS LIMITED

104 POWERSCROFT ROAD,LONDON,E5 0PP

Number:06331038
Status:ACTIVE
Category:Private Limited Company

PROFJEANMCEWAN LIMITED

1A WALTHAM COURT,READING,RG10 9AA

Number:08446303
Status:ACTIVE
Category:Private Limited Company

TOMROSS SERVICES LIMITED

118 ST AUSTELL ROAD,COVENTRY,CV2 5AG

Number:08701339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source