SKINNOVATION LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Secretary's details changed for Mr Jack Ferguson on 2023-10-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/10/2330 October 2023 Director's details changed for Mr Jack Ferguson on 2023-10-01

View Document

01/02/231 February 2023 Registered office address changed from Medicity Thane Road Nottingham NG90 6BH England to 11 Hawthorn Close Bleasby Nottingham Nottinghamshire NG14 7HW on 2023-02-01

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

02/11/212 November 2021 Change of details for Mr Jack Ferguson as a person with significant control on 2021-10-15

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

02/11/212 November 2021 Director's details changed for Mr Jack Ferguson on 2021-10-15

View Document

02/11/212 November 2021 Director's details changed for Mr Jack Ferguson on 2021-10-15

View Document

02/11/212 November 2021 Secretary's details changed for Mr Jack Ferguson on 2021-11-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM CARLTON BUSINESS CENTRE STATION ROAD CARLTON NOTTINGHAM NG4 3AA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM THE WILLOWS MEDICAL CENTRE CHURCH STREET CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 1BJ

View Document

22/11/1322 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 12 FOURTH AVENUE CARLTON NOTTINGHAM NG4 1PU

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/01/122 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/12/1024 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FERGUSON

View Document

07/12/097 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company