SKIN IN MOTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/11/2421 November 2024 Purchase of own shares.

View Document

21/11/2421 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Micro company accounts made up to 2021-10-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

01/11/221 November 2022 Change of details for Miss Georgina Anne Elizabeth Mills as a person with significant control on 2021-09-17

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

09/12/219 December 2021 Change of details for Georgina Mills as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

06/11/196 November 2019 01/09/19 STATEMENT OF CAPITAL GBP 160

View Document

06/11/196 November 2019 14/08/19 STATEMENT OF CAPITAL GBP 116.287

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 DIRECTOR APPOINTED MISS SOPHIA LAHLOU

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 ADOPT ARTICLES 28/05/2019

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/03/187 March 2018 DIRECTOR APPOINTED MISS AMANDA LOUISE HARRINGTON

View Document

07/03/187 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 114.287

View Document

21/02/1821 February 2018 SUB-DIVISION 12/02/18

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA HARRINGTON

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM BOUNDARY HOUSE CRICKET FIELD ROAD UXBRIDGE UB8 1QG ENGLAND

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MS AMANDA LOUISE HARRINGTON

View Document

29/11/1729 November 2017 COMPANY NAME CHANGED SKIN ON MOTION LTD CERTIFICATE ISSUED ON 29/11/17

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM PO BOX SKINMOTION BOUNDARY HOUSE CRICKET FIELD ROAD UXBRIDGE UB8 1QG ENGLAND

View Document

25/11/1725 November 2017 REGISTERED OFFICE CHANGED ON 25/11/2017 FROM CANADA HOUSE. DAVIS & CO 272 FIELD END ROAD. RUISLIP MIDDX HA4 9NA UNITED KINGDOM

View Document

17/11/1717 November 2017 COMPANY NAME CHANGED ACTIVE SKIN LTD CERTIFICATE ISSUED ON 17/11/17

View Document

19/10/1719 October 2017 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