SKINFLINT DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Statement of company's objects

View Document

29/01/2529 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ELIZABETH MILLER / 23/04/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MILLER / 23/04/2019

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELIZABETH MILLER / 10/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MILLER / 10/09/2012

View Document

21/05/1221 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/06/117 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELIZABETH MILLER / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MILLER / 01/10/2009

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED SOPHIE ELIZABETH MILLER

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN MILLER

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED

View Document

24/04/0824 April 2008 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