Advanced company searchLink opens in new window

SKINNYBRANDS LTD

Company number 09758740

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)
04 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 11/09/2019.
26 Oct 2018 AP01 Appointment of Mr Mihai Albu as a director on 26 October 2018
25 Oct 2018 TM01 Termination of appointment of Chris Thiele as a director on 24 October 2018
03 Oct 2018 TM01 Termination of appointment of Carl Axel Linderum as a director on 3 October 2018
01 Oct 2018 PSC01 Notification of Gary Nicolas Conway as a person with significant control on 6 April 2016
01 Oct 2018 AP01 Appointment of Mr Chris Thiele as a director on 18 September 2018
01 Oct 2018 TM01 Termination of appointment of Nigel Charles Bartlett Robinson as a director on 19 September 2018
20 Jul 2018 TM01 Termination of appointment of Ian Roderick Stephens as a director on 18 July 2018
30 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2018 CH01 Director's details changed for Mr Gary Nicholas Conway on 20 April 2018
20 Apr 2018 CH01 Director's details changed for Mr Ian Roderick Stephens on 20 April 2018
18 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 16/11/2017
16 Apr 2018 MA Memorandum and Articles of Association
16 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 AP01 Appointment of Mr Nigel Charles Bartlett Robinson as a director on 5 April 2018
06 Apr 2018 AP01 Appointment of Mr Ian Roderick Stephens as a director on 5 April 2018
04 Apr 2018 AP01 Appointment of Mr Carl Axel Linderum as a director on 2 March 2018
04 Apr 2018 CS01 Confirmation statement made on 20 January 2018 with updates
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 1,239.78
04 Apr 2018 TM01 Termination of appointment of Daniele Benatoff as a director on 26 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
23 Jan 2018 AA01 Previous accounting period extended from 30 September 2017 to 30 November 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 1,048.56