Advanced company searchLink opens in new window

SKINWORK PROFESSIONAL LIMITED

Company number 09559104

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 2019 AA Total exemption full accounts made up to 30 April 2018
11 Jul 2018 CH01 Director's details changed for Miss Eilidh Janet Smith on 11 July 2018
11 Jul 2018 PSC04 Change of details for Miss Eilidh Janet Smith as a person with significant control on 11 July 2018
11 Jul 2018 AD01 Registered office address changed from 15 Raveley Street London NW5 2HX United Kingdom to 18a Bickerton Road London N19 5JS on 11 July 2018
06 Jun 2018 CS01 Confirmation statement made on 21 April 2018 with updates
26 Apr 2018 CERTNM Company name changed face place (london) LIMITED\certificate issued on 26/04/18
  • NM04 ‐ Change of name by provision in articles
25 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
15 Feb 2018 CH01 Director's details changed for Miss Eilidh Janet Smith on 1 February 2018
15 Feb 2018 PSC04 Change of details for Miss Eilidh Janet Smith as a person with significant control on 1 February 2018
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2017 PSC03 Notification of Face Place Inc as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of Eilidh Smith as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 21 April 2017 with updates
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 200
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
24 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-24
  • GBP 1