Advanced company searchLink opens in new window

THE SKIN ACADEMY LIMITED

Company number 06870441

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)
20 Feb 2015 AP01 Appointment of Mr Peter William Mcguinness as a director on 1 January 2015
16 Feb 2015 TM01 Termination of appointment of David Gareth Morgan as a director on 22 January 2014
16 Feb 2015 TM02 Termination of appointment of David Gareth Morgan as a secretary on 22 January 2014
23 Dec 2014 AA Full accounts made up to 31 December 2013
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 08/10/2014
23 Oct 2014 MR01 Registration of charge 068704410002, created on 9 October 2014
20 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
13 Mar 2014 AP01 Appointment of Mr David Gareth Morgan as a director
11 Oct 2013 AA Full accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
18 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
10 May 2011 AA Full accounts made up to 31 December 2010
15 Jun 2010 AA Full accounts made up to 31 December 2009
15 Jun 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
19 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
06 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jan 2010 AP01 Appointment of Professor Anthony Christopher Chu as a director
22 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2009 TM01 Termination of appointment of David Morgan as a director
18 Dec 2009 TM01 Termination of appointment of Peter Mcguinness as a director
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 100
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 100
06 Apr 2009 NEWINC Incorporation