THE GOOD SKIN CLUB LIMITED
Status | ACTIVE |
Company No. | 10347398 |
Category | Private Limited Company |
Incorporated | 26 Aug 2016 |
Age | 7 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE GOOD SKIN CLUB LIMITED is an active private limited company with number 10347398. It was incorporated 7 years, 9 months, 10 days ago, on 26 August 2016. The company address is Unit D1 Unit D1, Marlborough, SN8 1LH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
New address: Unit D1 London Road Marlborough SN8 1LH
Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England
Change date: 2019-10-04
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-13
Officer name: Mr Anthony Talbot
Documents
Change to a person with significant control
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-13
Psc name: Miss Chee-Peng Lydia Pavey
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-12
Officer name: Miss Chee-Peng Lydia Pavey
Documents
Change to a person with significant control
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Chee-Peng Lydia Pavey
Change date: 2019-08-13
Documents
Notification of a person with significant control
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Talbot
Notification date: 2019-08-13
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-13
Officer name: Mr Anthony Talbot
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Old address: Radius House 51 Clarendon Road 4th Floor Watford Hertfordshire WD17 1HP England
New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Change date: 2019-08-13
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Chee-Peng Lydia Pavey
Change date: 2019-08-13
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Chee-Peng Lydia Pavey
Change date: 2019-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Chee-Peng Lydia Pavey
Change date: 2019-08-13
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Change person director company with change date
Date: 29 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-28
Officer name: Mr Anthony Talbot
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
New address: Radius House 51 Clarendon Road 4th Floor Watford Hertfordshire WD17 1HP
Change date: 2018-06-08
Documents
Change person director company with change date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Chee-Peng Lydia Pavey
Change date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Change person director company with change date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-17
Officer name: Mr Anthony Talbot
Documents
Change person director company with change date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-17
Officer name: Miss Chee-Peng Lydia Pavey
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF
Old address: Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
Change date: 2016-11-17
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-26
Officer name: Mr Anthony Talbot
Documents
Some Companies
47 WHYMARK AVENUE,LONDON,N22 6DJ
Number: | 06328122 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CAULFIELD ROAD,LONDON,SE15 2DE
Number: | 08529621 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 MELVILLE STREET,FALKIRK,FK1 1HZ
Number: | SC588230 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,LONDON,SW17 9JR
Number: | 09366020 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ
Number: | 04640380 |
Status: | ACTIVE |
Category: | Private Limited Company |
CART HOUSE 2 COPLEY HILL BUSINESS PARK,BABRAHAM,CB22 3GN
Number: | 07987561 |
Status: | ACTIVE |
Category: | Private Limited Company |