SKIN EXCELLENCE CLINICS LTD

First Floor First Floor, Plymouth, PL1 3AB, Devon, England
StatusACTIVE
Company No.10933314
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

SKIN EXCELLENCE CLINICS LTD is an active private limited company with number 10933314. It was incorporated 6 years, 10 months, 11 days ago, on 25 August 2017. The company address is First Floor First Floor, Plymouth, PL1 3AB, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2023

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Balanced Health Southwest Ltd

Notification date: 2022-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2023

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian David Strawford

Cessation date: 2022-10-17

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 420 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Dr Ian David Strawford

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Dr Ian David Strawford

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Dr Ian David Strawford

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Tandy

Appointment date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Capital allotment shares

Date: 26 May 2022

Action Date: 26 May 2022

Category: Capital

Type: SH01

Date: 2022-05-26

Capital : 410 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Dr Ian David Strawford

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Dr Ian David Strawford

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-05

Psc name: Dr Ian David Strawford

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109333140001

Charge creation date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Change date: 2019-05-21

Old address: 17 Wells Road Glastonbury BA6 9DN United Kingdom

New address: First Floor 4 the Crescent Plymouth Devon PL1 3AB

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-11

Psc name: Dr Ian David Strawford

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-11

Officer name: Dr Ian David Strawford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 27 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-27

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 27 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-27

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 27 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-27

Capital : 400 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change account reference date company current extended

Date: 29 Aug 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2019-01-31

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREEMAN RIGGING LIMITED

3 GREENHILL AVENUE,TENBY,SA70 7LB

Number:07617367
Status:ACTIVE
Category:Private Limited Company

LEA HILL HOMES LTD.

22 CHURCH RISE,LONDON,SE23 2UD

Number:10014499
Status:ACTIVE
Category:Private Limited Company

MARMALADE SKIES FLOWERS UK LIMITED

35 TOWNMEAD BUSINESS CENTRE 35 TOWNMEAD BUSINESS CENTRE,LONDON,SW6 2SZ

Number:11360697
Status:ACTIVE
Category:Private Limited Company

R-EVOLVE ARCHITECTURE LTD

10 PEMBERTON HOUSE,LONDON,WC1N 2PN

Number:08251741
Status:ACTIVE
Category:Private Limited Company

SOCK CLINIC BY LA BOUTIQUE DE CHAUSSETTES LIMITED

15 WARBLER CLOSE,SOUTHAMPTON,SO16 8HT

Number:11124826
Status:ACTIVE
Category:Private Limited Company

THE LAKES CATERING COMPANY LIMITED

WATERBARROW,AMBLESIDE,LA22 0LT

Number:08828715
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