Advanced company searchLink opens in new window

SKINNYBRANDS LTD

Company number 09758740

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)
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
18 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
01 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
11 Nov 2021 MR04 Satisfaction of charge 097587400001 in full
28 Oct 2021 MR01 Registration of charge 097587400002, created on 28 October 2021
03 Sep 2021 AD01 Registered office address changed from 111 Piccadilly Manchester M1 2HY England to 111 Piccadilly Manchester M1 2HY on 3 September 2021
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 2,756.339
13 Jul 2021 AD01 Registered office address changed from 111 111 Piccadilly Manchester M1 2HY England to 111 Piccadilly Manchester M1 2HY on 13 July 2021
21 Jun 2021 AD01 Registered office address changed from 111 Piccadilly Suite 207, 111 Piccadilly Manchester M1 2HY England to 111 111 Piccadilly Manchester M1 2HY on 21 June 2021
21 Jun 2021 AD01 Registered office address changed from Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT England to 111 Piccadilly Suite 207, 111 Piccadilly Manchester M1 2HY on 21 June 2021
26 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
27 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
10 Jul 2020 MA Memorandum and Articles of Association
10 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 2,243.682
04 Jun 2020 AD01 Registered office address changed from Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW United Kingdom to Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT on 4 June 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
12 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
31 Jan 2020 PSC04 Change of details for Mr Michael Peter Rogan as a person with significant control on 7 May 2019
31 Jan 2020 PSC04 Change of details for Mr Paul Henry Hogarth as a person with significant control on 7 May 2019
31 Jan 2020 PSC01 Notification of Michael Peter Rogan as a person with significant control on 7 May 2019