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) |
---|---|---|---|
15 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 July 2018
|
|
15 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 March 2018
|
|
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 March 2018
|
|
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 20 August 2018
|
|
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 | |
11 May 2016 | AP01 |
Appointment of Inês De La Mata as a director on 6 May 2016
|
|
11 May 2016 | AP01 | Appointment of Dr Nicholas Mischler as a director on 6 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr. Juan Miguel Pane Arregui as a director on 6 May 2016 | |
10 May 2016 | AP01 | Appointment of Dr William David Allan as a director on 9 May 2016 | |
09 May 2016 | AP01 | Appointment of Mr Stephen John Soden as a director on 6 May 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from C/O Neil Daly Skin Analytics, 3 Angel Place Angel Square London EC1V 1NY England to C/O Pem Salisbury House 2-3 Salisbury Villas Cambridge CB1 2LA on 12 April 2016 | |
12 Apr 2016 | AD02 | Register inspection address has been changed from The Drugstore 239 Old Street London EC1V9EY England to C/O Skin Analytics 3 3 Angel Square London EC1V 1NY |