Advanced company searchLink opens in new window

SKINNYDIP BRANDS LIMITED

Company number 12497784

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 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
11 Mar 2024 PSC05 Change of details for Skinnydip Group Limited as a person with significant control on 3 April 2023
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
16 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 AD01 Registered office address changed from 30 City Road London EC1Y 2AB England to 64 New Cavendish Street London W1G 8TB on 19 March 2021
15 Jul 2020 PSC02 Notification of Skinnydip Group Limited as a person with significant control on 13 July 2020
14 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
13 Jul 2020 AP01 Appointment of Mr James Isadore Gold as a director on 13 July 2020
13 Jul 2020 AP01 Appointment of Mr Lewis Asher Blitz as a director on 13 July 2020
13 Jul 2020 AP01 Appointment of Mr Richard Matthew Gold as a director on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 30 City Road London EC1Y 2AB on 13 July 2020
10 Jul 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 64 New Cavendish Street London W1G 8TB on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Michael Duke as a director on 10 July 2020
10 Jul 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 10 July 2020
04 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-04
  • GBP 1