BLACK SKIN DIRECTORY LIMITED
Status | ACTIVE |
Company No. | 11707152 |
Category | Private Limited Company |
Incorporated | 03 Dec 2018 |
Age | 5 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
BLACK SKIN DIRECTORY LIMITED is an active private limited company with number 11707152. It was incorporated 5 years, 5 months ago, on 03 December 2018. The company address is 320 City Road, London, EC1V 2NZ.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-17
Officer name: Mrs Khadijat Ayodele
Documents
Change to a person with significant control
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Khadijat Ayodele
Change date: 2023-04-17
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-05
Old address: 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England
New address: 320 City Road London EC1V 2NZ
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 09 Sep 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-08
Officer name: Mrs Khadijat Ayodele
Documents
Change to a person with significant control
Date: 09 Sep 2021
Action Date: 08 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Khadijat Ayodele
Change date: 2021-06-08
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-10
New address: 1 Mountview Court 310 Friern Barnet Lane London N20 0LD
Old address: Balfour House 741 High Road London N12 0BP England
Documents
Change to a person with significant control
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Khadijat Ayodele
Change date: 2021-04-22
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
New address: Balfour House 741 High Road London N12 0BP
Change date: 2021-04-22
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Khadijat Ayodele
Change date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Change date: 2021-03-08
Old address: Office 102, 394 Muswell Hill Broadway London N10 1DJ England
Documents
Change to a person with significant control
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Khadijat Ayodele
Change date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
New address: Office 102, 394 Muswell Hill Broadway London N10 1DJ
Old address: 952 Eastern Avenue 952 Eastern Avenue Ilford Essex IG2 7JD England
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Some Companies
BERKELEY SQUARE PLYMOUTH LIMITED
PLYMOUTH BLOCK MANAGEMENT LTD,PLYMOUTH,PL4 0LP
Number: | 08299552 |
Status: | ACTIVE |
Category: | Private Limited Company |
326 A CHURCH ROAD,NORTHOLT,UB5 5AR
Number: | 11578260 |
Status: | ACTIVE |
Category: | Private Limited Company |
LTS FORESTRY AND FIREWOOD LIMITED
THE OLD COACH HOUSE,RUGELEY,WS15 2EL
Number: | 11304501 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENERATION CONSULTING LIMITED
6 ASHLEIGH ROAD,CHESTERFIELD,S43 4HU
Number: | 09481627 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEBOW FINANCIAL SERVICES LIMITED
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 09341449 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 NORMANHURST AVENUE,BEXLEYHEATH,DA7 4TP
Number: | 06366586 |
Status: | ACTIVE |
Category: | Private Limited Company |