Advanced company searchLink opens in new window

SKIN & TONIC LONDON LTD

Company number 08621873

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)
19 Oct 2024 AM10 Administrator's progress report
19 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
28 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024
23 Apr 2024 AM10 Administrator's progress report
13 Apr 2024 AM19 Notice of extension of period of Administration
20 Oct 2023 AM10 Administrator's progress report
11 Jul 2023 AM06 Notice of deemed approval of proposals
18 May 2023 AM03 Statement of administrator's proposal
27 Mar 2023 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 27 March 2023
27 Mar 2023 AM01 Appointment of an administrator
21 Feb 2023 TM01 Termination of appointment of Joshua Wade as a director on 26 January 2023
13 Feb 2023 TM01 Termination of appointment of a director
24 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 October 2022
  • GBP 3,571.68
04 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Companies registered address/copany permitted to enter into a loan agreement in the sum of up to £540000 27/10/2022
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 October 2022
  • GBP 357,168
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 357,168
  • ANNOTATION Clarification a second filed SH01 was registered on 1/11/2022 and again on the 24/11/2022
28 Oct 2022 AD01 Registered office address changed from Unit J, 9C Queen's Yard White Post Lane London E9 5EN England to Salisbury House London Wall London EC2M 5PS on 28 October 2022
01 Aug 2022 PSC08 Notification of a person with significant control statement
29 Jul 2022 PSC07 Cessation of Brian Arthur Basham as a person with significant control on 9 November 2020
29 Jul 2022 PSC07 Cessation of Joshua Wade as a person with significant control on 9 November 2020
29 Jul 2022 PSC07 Cessation of Sarah Hancock as a person with significant control on 9 November 2020
28 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
14 Dec 2021 MR01 Registration of charge 086218730003, created on 14 December 2021
18 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 AP01 Appointment of Mrs Quita Dawn Davis as a director on 26 July 2021