About

Registered Number: 08957318
Date of Incorporation: 25/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 48 Wimpole Street, London, W1G 8SF

 

Nuriss Skincare & Wellness Ltd was established in 2014, it's status at Companies House is "Active". The current directors of the business are Ashley, Carla, Lambert, Robert Antony, Sturnham, Anita Jane, Dr. We don't currently know the number of employees at Nuriss Skincare & Wellness Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Carla 10 March 2017 - 1
LAMBERT, Robert Antony 25 March 2014 - 1
STURNHAM, Anita Jane, Dr 25 March 2014 - 1

Filing History

Document Type Date
MR01 - N/A 17 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 February 2020
PSC08 - N/A 02 December 2019
PSC07 - N/A 02 December 2019
PSC07 - N/A 02 December 2019
PSC07 - N/A 27 November 2019
TM01 - Termination of appointment of director 16 October 2019
SH01 - Return of Allotment of shares 10 October 2019
RESOLUTIONS - N/A 28 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2019
SH08 - Notice of name or other designation of class of shares 23 August 2019
SH01 - Return of Allotment of shares 19 August 2019
MA - Memorandum and Articles 09 August 2019
SH01 - Return of Allotment of shares 01 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 23 January 2019
PSC04 - N/A 23 January 2019
CH01 - Change of particulars for director 22 January 2019
PSC04 - N/A 22 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 10 April 2017
SH08 - Notice of name or other designation of class of shares 20 March 2017
RESOLUTIONS - N/A 17 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 05 December 2016
AA01 - Change of accounting reference date 11 November 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
SH01 - Return of Allotment of shares 29 July 2016
AR01 - Annual Return 20 April 2016
SH01 - Return of Allotment of shares 10 February 2016
RESOLUTIONS - N/A 29 January 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
SH01 - Return of Allotment of shares 23 September 2015
AA - Annual Accounts 17 August 2015
RESOLUTIONS - N/A 04 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 June 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 31 December 2014
SH01 - Return of Allotment of shares 17 December 2014
SH01 - Return of Allotment of shares 17 December 2014
SH01 - Return of Allotment of shares 17 December 2014
RESOLUTIONS - N/A 29 July 2014
SH08 - Notice of name or other designation of class of shares 29 July 2014
AD01 - Change of registered office address 29 April 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.