Advanced company searchLink opens in new window

SKINNOVATION LABORATORIES LIMITED

Company number 06001984

Filter by category

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 AA Micro company accounts made up to 31 May 2023
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
21 Feb 2023 AD01 Registered office address changed from PO Box DE143NT Suite 23 Anglesey Business Centre Anglesey Road Burton on Trent Staffordshire DE14 3NT United Kingdom to Suite 24 Anglesey Business Centre Anglesey Road Burton on Trent Staffordshire DE14 3NT on 21 February 2023
18 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with updates
14 May 2021 AA Micro company accounts made up to 31 May 2020
06 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
14 Mar 2019 AA01 Current accounting period extended from 30 November 2018 to 31 May 2019
19 Jul 2018 AD01 Registered office address changed from Suite 14 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT England to PO Box DE143NT Suite 23 Anglesey Business Centre Anglesey Road Burton on Trent Staffordshire DE14 3NT on 19 July 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
02 Jul 2018 PSC07 Cessation of Zoe Webster as a person with significant control on 30 November 2017
26 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
23 Mar 2018 PSC01 Notification of Joy Marie Wood as a person with significant control on 1 March 2018
23 Mar 2018 AP01 Appointment of Ms Joy Marie Wood as a director on 1 March 2018
23 Mar 2018 TM01 Termination of appointment of Zoe Webster as a director on 30 November 2017
23 Mar 2018 AD01 Registered office address changed from Medicity Thane Road Nottingham NG90 6BH England to Suite 14 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT on 23 March 2018
23 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
21 Sep 2016 AD01 Registered office address changed from Carlton Business Centre Station Road Carlton Nottingham NG4 3AA to Medicity Thane Road Nottingham NG90 6BH on 21 September 2016
27 Jul 2016 AP01 Appointment of Ms Zoe Webster as a director on 27 July 2016