Advanced company searchLink opens in new window

SKINBIOTHERAPEUTICS PLC

Company number 09632164

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)
11 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
03 Jun 2024 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 2,022,552.23
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 2,003,799.07
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 1,927,959.49
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 1,916,874.25
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 1,908,506
16 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 22 November 2023
  • GBP 1,903,629.41
14 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
06 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 1,731,388.54
21 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
15 Jul 2022 AP03 Appointment of Mr Manprit Singh Randhawa as a secretary on 1 June 2022
15 Jul 2022 AP01 Appointment of Mr Manprit Singh Randhawa as a director on 1 June 2022
15 Jul 2022 TM01 Termination of appointment of Douglas John Quinn as a director on 1 June 2022
15 Jul 2022 TM02 Termination of appointment of Doug Quinn as a secretary on 1 June 2022
26 May 2022 AD01 Registered office address changed from 15 Silk House Park Green Macclesfield SK11 7QJ England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 26 May 2022
27 Apr 2022 AP01 Appointment of Ms Danielle Bekker as a director on 27 April 2022
07 Jan 2022 AA Group of companies' accounts made up to 30 June 2021
21 Oct 2021 PSC08 Notification of a person with significant control statement
06 Oct 2021 PSC07 Cessation of Optibiotix Health Plc as a person with significant control on 2 November 2020
15 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates