SKINTELLIGENCE LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-07-06

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-07-06

View Document

17/02/2317 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

20/11/2020 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MRS AMBER CHARLOTTE PRICE / 24/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMBER CHARLOTTE PRICE / 24/07/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 94 BINLEY ROAD COVENTRY CV3 1FQ UNITED KINGDOM

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM FINNEY

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100879380001

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ADAM KARL FINNEY

View Document

29/03/1629 March 2016 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