Advanced company searchLink opens in new window

SKIN IN MOTION LTD

Company number 11020779

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)
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
  • GBP 400
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
  • GBP 159.00
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 09/07/2020.
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 160
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2020
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 116.287
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 114.287
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16