SKIN RESEARCH LTD

Enterprise House, 38 Tyndall Court Enterprise House, 38 Tyndall Court, Peterborough, PE2 6LR, Cambridgeshire, England
StatusACTIVE
Company No.07688786
CategoryPrivate Limited Company
Incorporated30 Jun 2011
Age12 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

SKIN RESEARCH LTD is an active private limited company with number 07688786. It was incorporated 12 years, 10 months, 23 days ago, on 30 June 2011. The company address is Enterprise House, 38 Tyndall Court Enterprise House, 38 Tyndall Court, Peterborough, PE2 6LR, Cambridgeshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Mohammad Nadeem

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Elliot Walker

Change date: 2020-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076887860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076887860002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2021

Action Date: 07 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076887860003

Charge creation date: 2021-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2021

Action Date: 07 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-07

Charge number: 076887860004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Mohammad Nadeem

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Elliot Walker

Change date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR

Change date: 2020-02-12

Old address: 3rd Floor 12 Gough Square London EC4A 3DW England

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Mohammed Nadeem

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Nadeem

Appointment date: 2019-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Old address: Unit 3, 2nd Floor, Pride Court 80 - 82 White Lion Street London N1 9PF

New address: 3rd Floor 12 Gough Square London EC4A 3DW

Change date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076887860001

Charge creation date: 2017-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076887860002

Charge creation date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2016

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-21

Officer name: Mr Richard James Elliot Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2015

Action Date: 11 Jul 2015

Category: Address

Type: AD01

Old address: Unit 3, Pride Court Unit 3, 2nd Floor, Pride Court 80 - 82 White Lion Street London N1 9PF England

Change date: 2015-07-11

New address: Unit 3, 2nd Floor, Pride Court 80 - 82 White Lion Street London N1 9PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2015

Action Date: 04 Jul 2015

Category: Address

Type: AD01

New address: Unit 3, Pride Court Unit 3, 2nd Floor, Pride Court 80 - 82 White Lion Street London N1 9PF

Change date: 2015-07-04

Old address: 1st Floor Jacob House 3 - 5 Cynthia Street London N1 9JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Mr Richard James Elliot Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2013

Action Date: 27 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-27

Old address: 1St Floor Jacob House 3 - 5 Cynthia Street London N1 9JF England

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2013

Action Date: 27 Jul 2013

Category: Address

Type: AD01

Old address: Jacob House 3 - 5 Cynthia Street London N1 9JF England

Change date: 2013-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2013

Action Date: 27 Jul 2013

Category: Address

Type: AD01

Old address: 10 Caledonian Road London N1 9DU England

Change date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Elliot Walker

Change date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-04

Old address: 37 Kenver Avenue London N12 0PG United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

168 WOODSIDE GREEN MANAGEMENT LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:10970950
Status:ACTIVE
Category:Private Limited Company

AM INFOTECH LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:07548896
Status:ACTIVE
Category:Private Limited Company

BEAZER SWAFFHAM LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:00971756
Status:ACTIVE
Category:Private Limited Company

LYNDEN BRENNELLIE LIMITED

KIRKFIELD,LONDON,W13 9LB

Number:11457549
Status:ACTIVE
Category:Private Limited Company

TELL IT TRUE SERVICES LTD

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:09940271
Status:ACTIVE
Category:Private Limited Company

THE BLIND TIGER TEA HOUSE LTD

19 PROSPECT PLACE,MAIDSTONE,ME16 8EG

Number:11092767
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source