SKINTECH LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

02/08/242 August 2024 Change of details for Miss Crystal Monteys-Fullam as a person with significant control on 2024-08-02

View Document

22/07/2422 July 2024 Notification of Summer Monteys-Fullam as a person with significant control on 2021-07-08

View Document

22/07/2422 July 2024 Notification of Crystal Monteys-Fullam as a person with significant control on 2021-07-08

View Document

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

View Accounts

05/03/245 March 2024 Cessation of Sabina Margaret Monteys-Fullam as a person with significant control on 2023-11-30

View Document

05/03/245 March 2024 Termination of appointment of Sabina Margaret Monteys-Fullam as a director on 2023-11-30

View Document

04/03/244 March 2024 Notification of Richard Fullam as a person with significant control on 2023-11-30

View Document

04/03/244 March 2024 Appointment of Mr Richard Fullam as a director on 2023-11-30

View Document

26/08/2326 August 2023 Micro company accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FULLAM

View Document

08/07/198 July 2019 CESSATION OF RICHARD JOHN FULLAM AS A PSC

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS SABINA MARGARET MONTEYS-FULLAM

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABINA MARGARET MONTEYS-FULLAM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/147 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 30/10/13 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/11/125 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED RICHARD JOHN FULLAM

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 1 BAYE OAST BAYE LANE ICKHAM KENT CT3 1RB UNITED KINGDOM

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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