Advanced company searchLink opens in new window

SKIN ANALYTICS LTD

Company number 07919560

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AD02 Register inspection address has been changed from Floor 3 143-145 Farringdon Road London EC1R 3AB England to 4th Floor 229-231 High Holborn London WC1V 7EG
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
07 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
27 May 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 5.172783
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 5.151941
30 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
28 Apr 2022 CH01 Director's details changed for Mr Hussein Kanji on 18 April 2022
08 Mar 2022 AD02 Register inspection address has been changed from 1 Phipp Street 2.04, 1 Phipp Street London EC2A 4PS England to Floor 3 143-145 Farringdon Road London EC1R 3AB
07 Mar 2022 PSC01 Notification of Neil Daly as a person with significant control on 26 November 2021
07 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 7 March 2022
07 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 4.459029
27 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
02 Aug 2021 MA Memorandum and Articles of Association
02 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 3.389421
16 Jul 2021 SH08 Change of share class name or designation
16 Jul 2021 SH08 Change of share class name or designation
18 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
18 Mar 2021 PSC08 Notification of a person with significant control statement
18 Mar 2021 PSC07 Cessation of Neil Daly as a person with significant control on 21 July 2020
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 6 February 2016
  • GBP 0.822367
11 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2015
  • GBP 0.6795
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 0.824530