Advanced company searchLink opens in new window

DR. RITA'S SKIN CARE PRODUCTS LIMITED

Company number 07302265

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 PSC05 Change of details for Cma Holdings (Uk) Limited as a person with significant control on 30 November 2023
30 Nov 2023 AD01 Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP United Kingdom to 8th Floor 1 Southampton Street London WC2R 0LR on 30 November 2023
31 Jul 2023 CS01 Confirmation statement made on 1 December 2022 with updates
31 Jul 2023 PSC02 Notification of Cma Holdings (Uk) Limited as a person with significant control on 1 December 2022
31 Jul 2023 PSC07 Cessation of Margurita Roma Rakus as a person with significant control on 1 December 2022
31 Jul 2023 PSC07 Cessation of Francis Mcgrath as a person with significant control on 1 December 2022
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2021 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2020 PSC04 Change of details for Mr Frank Mcgrath as a person with significant control on 23 October 2020
17 Aug 2020 PSC01 Notification of Frank Mcgrath as a person with significant control on 11 August 2020
17 Aug 2020 PSC01 Notification of Margurita Roma Rakus as a person with significant control on 11 August 2020
17 Aug 2020 PSC07 Cessation of Cma Holdings (Fzc) as a person with significant control on 11 August 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 TM01 Termination of appointment of Cma Holdings (Uk) Ltd as a director on 11 August 2020
06 Aug 2020 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB England to Suite Lg 11 st. James's Place London SW1A 1NP on 6 August 2020
15 Nov 2019 AA Total exemption full accounts made up to 31 July 2018
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
20 May 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
25 Mar 2019 PSC07 Cessation of Cma Holdings (Uk) Ltd as a person with significant control on 25 March 2019