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)
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 0.918682
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 0.840934
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 0.840934
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 2.615654
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 2.418802
27 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 January 2019
  • GBP 1.337233
27 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 July 2018
  • GBP 1.198676
07 Aug 2020 MA Memorandum and Articles of Association
07 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer on a sale of shares 15/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2019
  • GBP 1.343795
22 Jul 2020 AP01 Appointment of Mr Hussein Kanji as a director on 21 July 2020
02 Jul 2020 TM01 Termination of appointment of Stephen John Soden as a director on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of William David Allan as a director on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of Keith George Gibbs as a director on 2 July 2020
30 Jun 2020 AA Micro company accounts made up to 31 March 2020
26 Feb 2020 AD02 Register inspection address has been changed from C/O Skin Analytics 239 239 Old Street London EC1V 9EY England to 1 Phipp Street 2.04, 1 Phipp Street London EC2A 4PS
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
16 Sep 2019 AP01 Appointment of Mr Keith George Gibbs as a director on 11 September 2019
16 Sep 2019 AP01 Appointment of Mr Dominic Dodd as a director on 11 September 2019
12 Sep 2019 TM01 Termination of appointment of Ian Richard James Mclennan as a director on 11 September 2019
05 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 1.343795
09 May 2019 AP03 Appointment of Mr David Victor Puttergill as a secretary on 9 May 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates