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)
26 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
05 Jul 2021 AP01 Appointment of Mrs Emma Victoria Myers as a director on 30 June 2021
27 May 2021 AA Total exemption full accounts made up to 31 July 2020
11 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2020
  • GBP 3,419.68
29 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
11 Mar 2021 TM01 Termination of appointment of Brian Arthur Basham as a director on 11 March 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 2,268
10 Mar 2021 PSC04 Change of details for Mr Joshua Wade as a person with significant control on 9 March 2021
10 Mar 2021 PSC04 Change of details for Miss Sarah Hancock as a person with significant control on 9 March 2021
10 Mar 2021 CH01 Director's details changed for Mr Joshua Wade on 9 March 2021
10 Mar 2021 CH01 Director's details changed for Miss Sarah Hancock on 9 March 2021
19 Feb 2021 AP01 Appointment of Ms Tracey Louise Woodward as a director on 3 December 2020
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 13 December 2020
  • GBP 3,419.68
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2021.
16 Dec 2020 MR04 Satisfaction of charge 086218730002 in full
14 Dec 2020 MR01 Registration of charge 086218730001, created on 9 December 2020
14 Dec 2020 MR01 Registration of charge 086218730002, created on 9 December 2020
19 Aug 2020 SH19 Statement of capital on 19 August 2020
  • GBP 2,755.14
19 Aug 2020 SH20 Statement by Directors
19 Aug 2020 CAP-SS Solvency Statement dated 28/07/20
19 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
21 Jul 2020 TM01 Termination of appointment of Jodie Elizabeth Kidd as a director on 7 July 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 2,755.14