SKIN APP LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
| 18/08/2418 August 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
| 03/08/233 August 2023 | Termination of appointment of Nathaniel Jerome Meyohas as a director on 2023-08-03 |
| 03/08/233 August 2023 | Termination of appointment of Daniel Henry Lehmann as a director on 2023-08-03 |
| 03/08/233 August 2023 | Termination of appointment of Neville Barry Kahn as a director on 2023-08-03 |
| 03/08/233 August 2023 | Termination of appointment of David Daniel Morris as a director on 2023-08-03 |
| 29/07/2329 July 2023 | Appointment of Mr Jason Thomas Carrier as a director on 2023-07-15 |
| 29/07/2329 July 2023 | Appointment of Adam Hurd as a director on 2023-07-15 |
| 29/07/2329 July 2023 | Appointment of Toby Hurd as a director on 2023-07-15 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-11-16 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Appointment of Mr Neville Barry Kahn as a director on 2022-01-24 |
| 24/01/2224 January 2022 | Appointment of Mr David Daniel Morris as a director on 2022-01-24 |
| 24/01/2224 January 2022 | Appointment of Mr Nathaniel Jerome Meyohas as a director on 2022-01-24 |
| 07/12/217 December 2021 | Resolutions |
| 07/12/217 December 2021 | Resolutions |
| 07/12/217 December 2021 | Memorandum and Articles of Association |
| 29/11/2129 November 2021 | Appointment of Daniel Henry Lehmann as a director on 2021-11-12 |
| 29/11/2129 November 2021 | Notification of Jcm Skn Ltd as a person with significant control on 2021-11-12 |
| 29/11/2129 November 2021 | Cessation of Toby Hurd as a person with significant control on 2021-11-12 |
| 29/11/2129 November 2021 | Termination of appointment of Toby Hurd as a director on 2021-11-12 |
| 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 |
| 29/11/2129 November 2021 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
| 26/07/2126 July 2021 | Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
| 07/05/217 May 2021 | REGISTERED OFFICE CHANGED ON 07/05/2021 FROM ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY ENGLAND |
| 17/11/2017 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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