- Company Overview for SKIN ANALYTICS LTD (07919560)
- Filing history for SKIN ANALYTICS LTD (07919560)
- People for SKIN ANALYTICS LTD (07919560)
- More for SKIN ANALYTICS LTD (07919560)
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) |
---|---|---|---|
29 Apr 2025 | SH08 | Change of share class name or designation | |
29 Apr 2025 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2025 | SH01 |
Statement of capital following an allotment of shares on 10 April 2025
|
|
29 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2025 | MA | Memorandum and Articles of Association | |
28 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2025 | TM01 | Termination of appointment of Michael Hermann-Josef Buchen as a director on 20 March 2025 | |
17 Apr 2025 | PSC08 | Notification of a person with significant control statement | |
17 Apr 2025 | PSC07 | Cessation of Neil Daly as a person with significant control on 4 April 2025 | |
17 Apr 2025 | AP01 | Appointment of Mr Mark Machin as a director on 20 March 2025 | |
17 Apr 2025 | CH01 | Director's details changed for Neil Daly on 20 March 2025 | |
28 Feb 2025 | CS01 | Confirmation statement made on 23 February 2025 with updates | |
06 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 31 January 2025
|
|
07 Aug 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
21 Jun 2024 | AD02 | Register inspection address has been changed from 4th Floor 229-231 High Holborn London WC1V 7EG England to Smithfield Business Centre St. John's Lane Second Floor London EC1M 4BH | |
26 Feb 2024 | AD02 | Register inspection address has been changed from Floor 3 143-145 Farringdon Road London EC1R 3AB England to 4th Floor 229-231 High Holborn London WC1V 7EG | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
07 Aug 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
27 May 2023 | SH01 |
Statement of capital following an allotment of shares on 25 April 2023
|
|
09 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
16 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 10 October 2022
|
|
30 Aug 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Mr Hussein Kanji on 18 April 2022 | |
08 Mar 2022 | AD02 | Register inspection address has been changed from 1 Phipp Street 2.04, 1 Phipp Street London EC2A 4PS England to Floor 3 143-145 Farringdon Road London EC1R 3AB | |
07 Mar 2022 | PSC01 | Notification of Neil Daly as a person with significant control on 26 November 2021 |