- Company Overview for TROPIC SKINCARE LIMITED (07840950)
- Filing history for TROPIC SKINCARE LIMITED (07840950)
- People for TROPIC SKINCARE LIMITED (07840950)
- Charges for TROPIC SKINCARE LIMITED (07840950)
- More for TROPIC SKINCARE LIMITED (07840950)
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) |
---|---|---|---|
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
29 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
12 Nov 2012 | CH01 | Director's details changed for Ms Susan Ma on 12 November 2012 | |
05 Nov 2012 | AD01 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 | |
21 Feb 2012 | AP03 | Appointment of Michael Edward Ray as a secretary | |
21 Feb 2012 | TM02 | Termination of appointment of Colin Sandy as a secretary | |
01 Dec 2011 | CERTNM |
Company name changed susmaco LIMITED\certificate issued on 01/12/11
|
|
30 Nov 2011 | AA01 | Current accounting period shortened from 30 November 2012 to 30 June 2012 | |
24 Nov 2011 | AP01 | Appointment of Lord Alan Michael Sugar as a director | |
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
24 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | NEWINC | Incorporation |