Advanced company searchLink opens in new window

SKIN ANALYTICS LTD

Company number 07919560

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)
10 Feb 2014 MEM/ARTS Memorandum and Articles of Association
10 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2014 SH03 Purchase of own shares.
22 Jan 2014 TM01 Termination of appointment of Julian Hall as a director
11 Jan 2014 AP03 Appointment of Mr Neil Daly as a secretary
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
07 Feb 2013 AD03 Register(s) moved to registered inspection location
07 Feb 2013 AD02 Register inspection address has been changed
06 Feb 2013 CH01 Director's details changed for Neil Daly on 17 November 2012
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1.085300
19 Dec 2012 TM01 Termination of appointment of Pasquale De Leo as a director
17 Dec 2012 CH01 Director's details changed for Neil Daly on 17 December 2012
14 Dec 2012 AD01 Registered office address changed from Flat 9 12-14 Calvin Street London E1 6NW United Kingdom on 14 December 2012
13 Dec 2012 CH01 Director's details changed for Mr Julian Christopher Hall on 13 December 2012
18 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2012 SH02 Sub-division of shares on 11 July 2012
13 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 11/07/2012
10 Jul 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
21 Jun 2012 AD01 Registered office address changed from C/O Old School House Old School House Caldecote Road Newnham Baldock Hertfordshire SG7 5JZ United Kingdom on 21 June 2012
12 Mar 2012 AP01 Appointment of Pasquale De Leo as a director
13 Feb 2012 TM01 Termination of appointment of Pasquale De Leo as a director
23 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted