Download leads from Nexok and grow your business. Find out more

Cosmetic Transformations Limited

Documents

Total Documents83
Total Pages416

Filing History

29 June 2020Confirmation statement made on 20 June 2020 with updates
27 February 2020Total exemption full accounts made up to 31 May 2019
15 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 November 2019Termination of appointment of Claire Janetta Skimming as a director on 6 November 2019
17 October 2019Sub-division of shares on 28 May 2019
1 August 2019Sub-division of shares on 28 May 2019
1 August 2019Second filing of Confirmation Statement dated 26/05/2019
1 August 2019Second filing of Confirmation Statement dated 20/06/2019
20 June 2019Confirmation statement made on 26 May 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 01/08/2019
20 June 201920/06/19 Statement of Capital gbp 1
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 01/08/2019
14 June 2019Sub-division of shares on 28 May 2019
  • ANNOTATION Clarification Another SH02 relating this sub-division was registered on 01/08/2019 to correct the nominal value of the shares
4 February 2019Total exemption full accounts made up to 31 May 2018
28 June 2018Confirmation statement made on 26 May 2018 with updates
27 February 2018Total exemption full accounts made up to 31 May 2017
10 January 2018Sub-division of shares on 5 January 2018
1 September 2017Second filing of Confirmation Statement dated 26/05/2017
1 September 2017Second filing of Confirmation Statement dated 26/05/2017
29 August 2017Notification of Mark John Skimming as a person with significant control on 6 April 2016
29 August 2017Cessation of Pain Free Dentistry Limited as a person with significant control on 9 May 2017
29 August 2017Notification of Mark John Skimming as a person with significant control on 6 April 2016
29 August 2017Cessation of Pain Free Dentistry Limited as a person with significant control on 9 May 2017
7 July 2017Confirmation statement made on 26 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 01/09/2017
7 July 2017Notification of Pain Free Dentistry Limited as a person with significant control on 9 May 2017
7 July 2017Notification of Pain Free Dentistry Limited as a person with significant control on 9 May 2017
7 July 2017Confirmation statement made on 26 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 01/09/2017
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
7 November 2016Purchase of own shares.
7 November 2016Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 1
7 November 2016Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 1
7 November 2016Purchase of own shares.
1 June 2016Director's details changed for Mrs Claire Janetta Skimming on 20 May 2016
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
1 June 2016Director's details changed for Mr Mark John Skimming on 20 May 2016
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
1 June 2016Director's details changed for Mr Mark John Skimming on 20 May 2016
1 June 2016Director's details changed for Mrs Claire Janetta Skimming on 20 May 2016
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
26 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
25 February 2014Total exemption small company accounts made up to 31 May 2013
25 February 2014Total exemption small company accounts made up to 31 May 2013
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
15 March 2012Second filing of AR01 previously delivered to Companies House made up to 26 May 2011
15 March 2012Second filing of AR01 previously delivered to Companies House made up to 26 May 2011
9 March 2012Statement of capital following an allotment of shares on 26 May 2010
  • GBP 3
9 March 2012Statement of capital following an allotment of shares on 26 May 2010
  • GBP 3
20 February 2012Total exemption small company accounts made up to 31 May 2011
20 February 2012Total exemption small company accounts made up to 31 May 2011
7 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 February 2012
7 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 February 2012
7 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 February 2012
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2012
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2012
9 March 2011Appointment of Mrs Claire Janetta Skimming as a director
9 March 2011Director's details changed for Mr Mark John Skimming on 9 March 2011
9 March 2011Director's details changed for Mr Mark John Skimming on 9 March 2011
9 March 2011Appointment of Mrs Claire Janetta Skimming as a director
9 March 2011Director's details changed for Mr Mark John Skimming on 9 March 2011
10 June 2010Appointment of Mr Mark John Skimming as a director
10 June 2010Appointment of Mr Mark John Skimming as a director
26 May 2010Termination of appointment of Cosec Limited as a secretary
26 May 2010Termination of appointment of Cosec Limited as a secretary
26 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 May 2010
26 May 2010Termination of appointment of James Mcmeekin as a director
26 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 May 2010
26 May 2010Termination of appointment of James Mcmeekin as a director
26 May 2010Incorporation
26 May 2010Termination of appointment of Cosec Limited as a director
26 May 2010Incorporation
26 May 2010Termination of appointment of Cosec Limited as a director
Sign up now to grow your client base. Plans & Pricing