SKIN APP LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

18/08/2418 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Nathaniel Jerome Meyohas as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Daniel Henry Lehmann as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Neville Barry Kahn as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of David Daniel Morris as a director on 2023-08-03

View Document

29/07/2329 July 2023 Appointment of Mr Jason Thomas Carrier as a director on 2023-07-15

View Document

29/07/2329 July 2023 Appointment of Adam Hurd as a director on 2023-07-15

View Document

29/07/2329 July 2023 Appointment of Toby Hurd as a director on 2023-07-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Appointment of Mr Neville Barry Kahn as a director on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr David Daniel Morris as a director on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr Nathaniel Jerome Meyohas as a director on 2022-01-24

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

29/11/2129 November 2021 Appointment of Daniel Henry Lehmann as a director on 2021-11-12

View Document

29/11/2129 November 2021 Notification of Jcm Skn Ltd as a person with significant control on 2021-11-12

View Document

29/11/2129 November 2021 Cessation of Toby Hurd as a person with significant control on 2021-11-12

View Document

29/11/2129 November 2021 Termination of appointment of Toby Hurd as a director on 2021-11-12

View Document

29/11/2129 November 2021 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 23a Church Road Parkstone Poole Dorset BH14 8UF on 2021-11-29

View Document

29/11/2129 November 2021 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

26/07/2126 July 2021 Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY ENGLAND

View Document

17/11/2017 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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