SKIN ANALYTICS LTD

Salisbury House Salisbury House, Cambridge, CB1 2LA, England
StatusACTIVE
Company No.07919560
CategoryPrivate Limited Company
Incorporated23 Jan 2012
Age12 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SKIN ANALYTICS LTD is an active private limited company with number 07919560. It was incorporated 12 years, 4 months, 24 days ago, on 23 January 2012. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, England.



Company Fillings

Change sail address company with old address new address

Date: 26 Feb 2024

Category: Address

Type: AD02

New address: 4th Floor 229-231 High Holborn London WC1V 7EG

Old address: Floor 3 143-145 Farringdon Road London EC1R 3AB England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 May 2023

Action Date: 25 Apr 2023

Category: Capital

Type: SH01

Capital : 5.172783 GBP

Date: 2023-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2022

Action Date: 10 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-10

Capital : 5.151941 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hussein Kanji

Change date: 2022-04-18

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Mar 2022

Category: Address

Type: AD02

Old address: 1 Phipp Street 2.04, 1 Phipp Street London EC2A 4PS England

New address: Floor 3 143-145 Farringdon Road London EC1R 3AB

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2022

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-26

Psc name: Neil Daly

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2022

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Capital : 4.459029 GBP

Date: 2021-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Capital : 3.389421 GBP

Date: 2021-05-05

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-21

Psc name: Neil Daly

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 06 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-06

Capital : 0.822367 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Mar 2021

Action Date: 20 Dec 2015

Category: Capital

Type: RP04SH01

Date: 2015-12-20

Capital : 0.6795 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 05 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-05

Capital : 0.824530 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Capital : 0.840934 GBP

Date: 2016-03-21

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 09 Aug 2016

Category: Capital

Type: SH01

Capital : 0.857302 GBP

Date: 2016-08-09

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-11

Capital : 0.9186826 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-17

Capital : 0.835267 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6312 GBP

Date: 2015-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6312 GBP

Date: 2015-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Date: 2015-07-20

Capital : 0.6312 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Date: 2015-07-20

Capital : 0.6312 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Date: 2015-07-20

Capital : 0.6312 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Date: 2015-07-20

Capital : 0.6312 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6312 GBP

Date: 2015-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6312 GBP

Date: 2015-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6312 GBP

Date: 2015-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6312 GBP

Date: 2015-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6312 GBP

Date: 2015-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6312 GBP

Date: 2015-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6312 GBP

Date: 2015-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6312 GBP

Date: 2015-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 22 Jul 2015

Category: Capital

Type: RP04SH01

Capital : 0.6353 GBP

Date: 2015-07-22

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Jul 2015

Category: Capital

Type: RP04SH01

Date: 2015-07-20

Capital : 0.6312 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 29 Sep 2015

Category: Capital

Type: RP04SH01

Capital : 0.6688 GBP

Date: 2015-09-29

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 30 Sep 2015

Category: Capital

Type: RP04SH01

Date: 2015-09-30

Capital : 0.6729 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 18 Dec 2015

Category: Capital

Type: RP04SH01

Date: 2015-12-18

Capital : 0.6770 GBP

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 09 Aug 2016

Category: Capital

Type: SH01

Capital : 0.918682 GBP

Date: 2016-08-09

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Capital : 0.918682 GBP

Date: 2016-11-11

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-21

Capital : 0.840934 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Capital : 0.840934 GBP

Date: 2016-03-17

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 26 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-26

Capital : 2.615654 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2020

Action Date: 21 Jul 2020

Category: Capital

Type: SH01

Capital : 2.418802 GBP

Date: 2020-07-21

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Aug 2020

Action Date: 21 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-21

Capital : 1.337233 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Aug 2020

Action Date: 24 Jul 2018

Category: Capital

Type: RP04SH01

Capital : 1.198676 GBP

Date: 2018-07-24

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jul 2020

Action Date: 13 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-13

Capital : 1.343795 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-21

Officer name: Mr Hussein Kanji

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Soden

Termination date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David Allan

Termination date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Keith George Gibbs

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Feb 2020

Category: Address

Type: AD02

Old address: C/O Skin Analytics 239 239 Old Street London EC1V 9EY England

New address: 1 Phipp Street 2.04, 1 Phipp Street London EC2A 4PS

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr Keith George Gibbs

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr Dominic Dodd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-11

Officer name: Ian Richard James Mclennan

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 14 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-14

Capital : 1.343795 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-09

Officer name: Mr David Victor Puttergill

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 13 Jan 2019

Category: Capital

Type: SH01

Capital : 1.343795 GBP

Date: 2019-01-13

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2019

Action Date: 21 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-21

Capital : 1.337233 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr Ian Richard James Mclennan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr William David Allan

Change date: 2018-12-04

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 1.271613 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Nov 2018

Action Date: 20 Aug 2018

Category: Capital

Type: RP04SH01

Capital : 1.239679 GBP

Date: 2018-08-20

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Nov 2018

Action Date: 24 Jul 2018

Category: Capital

Type: RP04SH01

Capital : 1.198676 GBP

Date: 2018-07-24

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Nov 2018

Action Date: 30 Mar 2018

Category: Capital

Type: RP04SH01

Capital : 0.937082 GBP

Date: 2018-03-30

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 24 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-24

Capital : 1.198676 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 30 Mar 2018

Category: Capital

Type: SH01

Capital : 0.937056 GBP

Date: 2018-03-30

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 20 Aug 2018

Category: Capital

Type: SH01

Capital : 0.041002 GBP

Date: 2018-08-20

Documents

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hermann-Josef Buchen

Appointment date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: InĂªs De La Mata

Termination date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Feb 2017

Category: Address

Type: AD02

New address: C/O Skin Analytics 239 239 Old Street London EC1V 9EY

Old address: C/O Skin Analytics 3 3 Angel Square London EC1V 1NY England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-08

Officer name: Neil Daly

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mischler

Termination date: 2016-05-10

Documents

View document PDF


Some Companies

Number:CE013593
Status:ACTIVE
Category:Charitable Incorporated Organisation

BIRDIES DAY NURSERY LIMITED

248 UPPER NEWTOWNARDS ROAD,,BT4 3EU

Number:NI042565
Status:ACTIVE
Category:Private Limited Company

CLOUD SALES CONSULTANCY LIMITED

31 CASTLEFIELDS,HOUGHTON LE SPRING,DH4 6HH

Number:08632344
Status:ACTIVE
Category:Private Limited Company

COACHILD LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11641865
Status:ACTIVE
Category:Private Limited Company

DURANI FOODS LTD

142 COLNE ROAD,BURNLEY,BB10 1DT

Number:08994450
Status:ACTIVE
Category:Private Limited Company

ORIDJINAL LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11833928
Status:ACTIVE
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