THE GOOD SKIN CLUB LIMITED

Unit D1 Unit D1, Marlborough, SN8 1LH, England
StatusACTIVE
Company No.10347398
CategoryPrivate Limited Company
Incorporated26 Aug 2016
Age7 years, 9 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY CONSULTANCY (UK) LTD

47 WHYMARK AVENUE,LONDON,N22 6DJ

Number:06328122
Status:ACTIVE
Category:Private Limited Company

DEGASSA LIMITED

7 CAULFIELD ROAD,LONDON,SE15 2DE

Number:08529621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DL BUILDING SOLUTIONS LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC588230
Status:ACTIVE
Category:Private Limited Company

OLESIEWICZ KAROL DUET LTD

5 LONDON ROAD,LONDON,SW17 9JR

Number:09366020
Status:ACTIVE
Category:Private Limited Company

ORDAN UK LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:04640380
Status:ACTIVE
Category:Private Limited Company

SMITH AND WALLWORK LIMITED

CART HOUSE 2 COPLEY HILL BUSINESS PARK,BABRAHAM,CB22 3GN

Number:07987561
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