- Company Overview for SKIN & TONIC LONDON LTD (08621873)
- Filing history for SKIN & TONIC LONDON LTD (08621873)
- People for SKIN & TONIC LONDON LTD (08621873)
- Charges for SKIN & TONIC LONDON LTD (08621873)
- Insolvency for SKIN & TONIC LONDON LTD (08621873)
- More for SKIN & TONIC LONDON LTD (08621873)
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
|
|
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
|
|
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
|
|
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2017
|
|
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 |