- Company Overview for SKIN IN MOTION LTD (11020779)
- Filing history for SKIN IN MOTION LTD (11020779)
- People for SKIN IN MOTION LTD (11020779)
- More for SKIN IN MOTION LTD (11020779)
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 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
25 Sep 2020 | PSC04 | Change of details for Georgina Mills as a person with significant control on 13 July 2020 | |
27 Jul 2020 | PSC04 | Change of details for a person with significant control | |
23 Jul 2020 | PSC01 | Notification of Sophia Lahlou as a person with significant control on 13 July 2020 | |
23 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 13 July 2020
|
|
09 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18 October 2019 | |
09 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 September 2019
|
|
18 May 2020 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 18 May 2020 | |
07 Nov 2019 | CS01 |
Confirmation statement made on 18 October 2019 with updates
|
|
06 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
06 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|
|
19 Aug 2019 | AP01 | Appointment of Miss Sophia Lahlou as a director on 14 August 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2018
|
|
07 Mar 2018 | AP01 | Appointment of Miss Amanda Louise Harrington as a director on 5 March 2018 | |
21 Feb 2018 | SH02 | Sub-division of shares on 12 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Amanda Louise Harrington as a director on 16 February 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to 85 Great Portland Street 1st Floor London W1W 7LT on 19 January 2018 | |
21 Dec 2017 | AP01 | Appointment of Ms Amanda Louise Harrington as a director on 20 December 2017 | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2017 | AD01 | Registered office address changed from PO Box Skinmotion Boundary House Cricket Field Road Uxbridge UB8 1QG England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 26 November 2017 | |
25 Nov 2017 | AD01 | Registered office address changed from Canada House. Davis & Co 272 Field End Road. Ruislip Middx HA4 9NA United Kingdom to PO Box Skinmotion Boundary House Cricket Field Road Uxbridge UB8 1QG on 25 November 2017 | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|