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)
03 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 Sep 2017 AD01 Registered office address changed from PO Box OL6 7FW Ashton Old Baths Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW United Kingdom to Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 26 September 2017
25 Jul 2017 AD01 Registered office address changed from Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW England to PO Box OL6 7FW Ashton Old Baths Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 25 July 2017
20 Jun 2017 AD01 Registered office address changed from 102 Brookfield Road Cheadle Cheshire SK8 1EX to Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW on 20 June 2017
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 1,020
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,000
13 Jun 2017 AP01 Appointment of Mr Daniele Benatoff as a director on 1 June 2017
24 May 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
10 Nov 2016 MR01 Registration of charge 097587400001, created on 8 November 2016
09 Jun 2016 CH01 Director's details changed for Mr Gary Nicholas Conway on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Gary Nicholas Conway on 9 June 2016
21 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
24 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 AP01 Appointment of Mr Gary Nicholas Conway as a director on 24 September 2015
02 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted