Advanced company searchLink opens in new window

SKIN CARE NETWORK (BARNET) LIMITED

Company number 05972908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2015 AD01 Registered office address changed from Cedar House Portsmouth Road Cobham Surrey KT11 1AN to 52 the Chase Clapham Old Town London SW4 0NH on 30 September 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 MR01 Registration of charge 059729080001, created on 20 July 2015
22 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014
02 Dec 2014 SH08 Change of share class name or designation
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,120
29 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,115
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2013 SH08 Change of share class name or designation
31 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,115
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,110
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
23 Oct 2012 AD04 Register(s) moved to registered office address
27 Sep 2012 AA01 Current accounting period shortened from 5 April 2013 to 31 March 2013
25 Sep 2012 AA Total exemption small company accounts made up to 5 April 2012
22 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2011 SH08 Change of share class name or designation
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,105
14 Nov 2011 TM01 Termination of appointment of Desiree Stevens as a director
09 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
09 Nov 2011 AD03 Register(s) moved to registered inspection location
09 Nov 2011 AD02 Register inspection address has been changed