Advanced company searchLink opens in new window

SKIN ANALYTICS LTD

Company number 07919560

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)
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
  • GBP 7.242387
29 Apr 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: creation of series b shares of £0.0000001/variation of share rights 20/03/2025
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2025 MA Memorandum and Articles of Association
28 Apr 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchased agreements 20/03/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,506,628.679942
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
  • GBP 5.172783
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
  • GBP 5.151941
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