About

Registered Number: 05638956
Date of Incorporation: 29/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: MARTYN KING, 2 Gleneagles, Amington, Tamworth, Staffordshire, B77 4NS

 

Cosmedic Skin Clinic Ltd was registered on 29 November 2005 and has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Martyn Ian, Dr 29 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 17 June 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD01 - Change of registered office address 12 October 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 18 December 2006
287 - Change in situation or address of Registered Office 02 August 2006
395 - Particulars of a mortgage or charge 11 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.