Advanced company searchLink opens in new window

TROPIC SKINCARE LIMITED

Company number 07840950

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)
05 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • CONNOT ‐
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
  • GBP 200
24 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2011 NEWINC Incorporation