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)
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 January 2019
  • GBP 1.343795
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2020.
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 1.337233
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2019.
07 Jan 2019 AP01 Appointment of Mr Ian Richard James Mclennan as a director on 7 January 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 CH01 Director's details changed for Dr William David Allan on 4 December 2018
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1.271613
15 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 August 2018
  • GBP 1.239679
15 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 July 2018
  • GBP 1.198676
15 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2018
  • GBP 0.937082
26 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 1.198676
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2018 and again on 27/08/2020 .
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 March 2018
  • GBP 0.937056
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2018.
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 0.041002
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2018.
27 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
12 Jan 2018 AP01 Appointment of Mr Michael Hermann-Josef Buchen as a director on 12 January 2018
09 Jan 2018 TM01 Termination of appointment of Inês De La Mata as a director on 9 January 2018
04 May 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2017 AD02 Register inspection address has been changed from C/O Skin Analytics 3 3 Angel Square London EC1V 1NY England to C/O Skin Analytics 239 239 Old Street London EC1V 9EY
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
11 Nov 2016 AAMD Amended micro company accounts made up to 31 March 2016
01 Nov 2016 AA Micro company accounts made up to 31 March 2016
08 Jun 2016 TM02 Termination of appointment of Neil Daly as a secretary on 8 June 2016
11 May 2016 TM01 Termination of appointment of Nicholas Mischler as a director on 10 May 2016