Company NameDepilex Medispa Limited
DirectorAltan Mehmet Salih
Company StatusActive
Company Number08175422
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Altan Mehmet Salih
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Altan Salih
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
27 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
25 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
24 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
11 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
10 August 2021Change of details for Mr Altan Mehmet Salih as a person with significant control on 9 August 2021 (2 pages)
10 August 2021Director's details changed for Mr Altan Mehmet Salih on 9 August 2021 (2 pages)
10 August 2021Change of details for Mr Altan Mehmet Salih as a person with significant control on 9 August 2021 (2 pages)
22 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
3 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 March 2020Director's details changed for Mr Altan Mehmet Salih on 6 March 2020 (2 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT United Kingdom to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
12 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
26 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 September 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
13 September 2018Change of details for Mr Altan Mehmet Salih as a person with significant control on 16 October 2017 (2 pages)
13 September 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 13 September 2018 (1 page)
13 September 2018Director's details changed for Mr Altan Mehmet Salih on 16 October 2017 (2 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
16 October 2017Director's details changed for Mr Altan Mehmet Salih on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Altan Mehmet Salih on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Altan Mehmet Salih as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Mr Altan Mehmet Salih as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Change of details for Mr Altan Mehmet Salih as a person with significant control on 11 August 2016 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Change of details for Mr Altan Mehmet Salih as a person with significant control on 11 August 2016 (2 pages)
10 August 2017Change of details for Mr Altan Mehmet Salih as a person with significant control on 11 August 2016 (2 pages)
10 August 2017Director's details changed for Mr Altan Mehmet Salih on 10 August 2016 (2 pages)
10 August 2017Change of details for Mr Altan Mehmet Salih as a person with significant control on 11 August 2016 (2 pages)
10 August 2017Director's details changed for Mr Altan Mehmet Salih on 10 August 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
1 March 2013Appointment of Mr Altan Mehmet Salih as a director (2 pages)
1 March 2013Appointment of Mr Altan Mehmet Salih as a director (2 pages)
14 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
14 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2012Incorporation (36 pages)
10 August 2012Incorporation (36 pages)