Advanced company searchLink opens in new window

SKINBIOTHERAPEUTICS PLC

Company number 09632164

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)
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 1,567,802.36
15 Dec 2020 AA Full accounts made up to 30 June 2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 1,558,899.22
11 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
09 Dec 2019 AA Full accounts made up to 30 June 2019
04 Jul 2019 TM01 Termination of appointment of Catherine O'neill as a director on 4 July 2019
04 Jul 2019 TM01 Termination of appointment of Stephen Patrick O'hara as a director on 4 July 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
18 Apr 2019 AP01 Appointment of Mr Stuart Ashman as a director on 18 April 2019
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 1,280,834.94
30 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2018 AA Full accounts made up to 30 June 2018
21 Jul 2018 CH03 Secretary's details changed for Mr Doug Quinn on 20 July 2018
11 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 10/06/2017
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
24 Oct 2017 AA Full accounts made up to 30 June 2017
23 Aug 2017 PSC02 Notification of Optibiotix Health Plc as a person with significant control on 24 July 2017
13 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 11/07/2017.
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,187,084.94
24 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2017 AA Full accounts made up to 30 June 2016
01 Mar 2017 AP01 Appointment of Dr Catherine Denise Prescott as a director on 1 March 2017
27 Feb 2017 AD01 Registered office address changed from Innovation Centre Innovation Way Heslington York YO10 5DG England to 15 Silk House Park Green Macclesfield SK11 7QJ on 27 February 2017
20 Jan 2017 AP03 Appointment of Mr Doug Quinn as a secretary on 14 January 2017
14 Jan 2017 TM02 Termination of appointment of Mark Kingsley Collingbourne as a secretary on 13 January 2017