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)
14 Jan 2020 PSC01 Notification of Brian Basham as a person with significant control on 27 June 2019
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 2,726.63
06 Aug 2019 PSC04 Change of details for Miss Sarah Hancock as a person with significant control on 31 July 2019
05 Aug 2019 PSC01 Notification of Joshua Wade as a person with significant control on 31 July 2019
01 Aug 2019 PSC07 Cessation of Joshua Wade as a person with significant control on 30 July 2019
30 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
30 Jul 2019 PSC07 Cessation of Joshua Wade as a person with significant control on 30 July 2019
30 Jul 2019 PSC07 Cessation of Sarah Hancock as a person with significant control on 30 July 2019
16 Jun 2019 AP01 Appointment of Miss Jodie Elizabeth Kidd as a director on 2 March 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Jan 2019 AP01 Appointment of Nicholas James Corkill as a director on 14 January 2019
18 Jan 2019 AA01 Previous accounting period extended from 30 July 2018 to 31 July 2018
08 Jan 2019 PSC01 Notification of Sarah Hancock as a person with significant control on 5 September 2018
08 Jan 2019 PSC01 Notification of Joshua Wade as a person with significant control on 5 September 2018
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 2,374.92
03 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
26 Apr 2018 AA Total exemption full accounts made up to 30 July 2017
27 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 1,890
25 Oct 2017 AP01 Appointment of Mr Brian Arthur Basham as a director on 5 October 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 30 July 2016
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
04 Aug 2016 AD01 Registered office address changed from Unit K, 9C Queen's Yard White Post Lane Hackney Wick London E9 5EN to Unit J, 9C Queen's Yard White Post Lane London E9 5EN on 4 August 2016
28 Apr 2016 AA Total exemption small company accounts made up to 30 July 2015