SKIN DESIGN AND DEVELOPMENT LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LAW / 01/02/2015

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM
FLAT 2 5 LEWISHAM ROAD
LONDON
SE13 7QS

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LAW / 08/05/2014

View Document

16/04/1416 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
9 FERNBROOK ROAD
HITHER GREEN
LONDON
SE13 5NG
UNITED KINGDOM

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LAW / 01/11/2013

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 79 CELESTIAL GARDENS LONDON SE13 5RU UNITED KINGDOM

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LAW / 24/01/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM FLAT 1 76 SHOOTERS HILL RD BLACKHEATH LONDON SE3 7BG UNITED KINGDOM

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LAW / 08/02/2011

View Document

04/02/114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LAW / 05/05/2010

View Document

26/01/1026 January 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