Established in 2006, Pai Skincare Ltd has its registered office in Aylesbury. We don't know the number of employees at the business. There are 8 directors listed as Haines Watts Berkhamsted (Company Secretary) Limited, Brown, Sarah Lucy Margaret, Fox, Richard Charles, Riccobono, Thomas, Saper, Ed, Brown, Julie, Seddon Smith Limited, Brown, Sarah Lucy Margaret for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Sarah Lucy Margaret | 13 April 2011 | - | 1 |
FOX, Richard Charles | 08 July 2011 | - | 1 |
RICCOBONO, Thomas | 26 May 2017 | - | 1 |
SAPER, Ed | 08 July 2011 | - | 1 |
BROWN, Sarah Lucy Margaret | 26 July 2006 | 12 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAINES WATTS BERKHAMSTED (COMPANY SECRETARY) LIMITED | 23 August 2018 | - | 1 |
BROWN, Julie | 26 July 2006 | 01 February 2010 | 1 |
SEDDON SMITH LIMITED | 12 April 2011 | 23 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
SH01 - Return of Allotment of shares | 15 May 2019 | |
SH01 - Return of Allotment of shares | 15 May 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 23 August 2018 | |
AP04 - Appointment of corporate secretary | 23 August 2018 | |
TM02 - Termination of appointment of secretary | 23 August 2018 | |
AA01 - Change of accounting reference date | 17 October 2017 | |
CS01 - N/A | 11 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 August 2017 | |
AP01 - Appointment of director | 23 June 2017 | |
SH01 - Return of Allotment of shares | 17 June 2017 | |
RESOLUTIONS - N/A | 12 June 2017 | |
AA - Annual Accounts | 30 March 2017 | |
SH01 - Return of Allotment of shares | 10 February 2017 | |
MR01 - N/A | 16 November 2016 | |
CS01 - N/A | 11 August 2016 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 13 June 2016 | |
CH01 - Change of particulars for director | 05 January 2016 | |
CH01 - Change of particulars for director | 05 January 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AP01 - Appointment of director | 20 December 2011 | |
AR01 - Annual Return | 30 August 2011 | |
AP01 - Appointment of director | 28 July 2011 | |
RESOLUTIONS - N/A | 19 July 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AP01 - Appointment of director | 28 April 2011 | |
SH08 - Notice of name or other designation of class of shares | 21 April 2011 | |
TM01 - Termination of appointment of director | 20 April 2011 | |
AP04 - Appointment of corporate secretary | 20 April 2011 | |
AD01 - Change of registered office address | 20 April 2011 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
TM02 - Termination of appointment of secretary | 20 August 2010 | |
AA - Annual Accounts | 15 February 2010 | |
MG01 - Particulars of a mortgage or charge | 30 January 2010 | |
SH01 - Return of Allotment of shares | 14 January 2010 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 16 May 2008 | |
363a - Annual Return | 10 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2007 | |
225 - Change of Accounting Reference Date | 25 January 2007 | |
NEWINC - New incorporation documents | 26 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 November 2016 | Outstanding |
N/A |
Debenture | 28 January 2010 | Outstanding |
N/A |