SKINNYTAN UK LIMITED

27 Old Gloucester Street, London, WC1N 3AX
StatusACTIVE
Company No.09363606
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

SKINNYTAN UK LIMITED is an active private limited company with number 09363606. It was incorporated 9 years, 4 months, 25 days ago, on 22 December 2014. The company address is 27 Old Gloucester Street, London, WC1N 3AX.



Company Fillings

Accounts with accounts type small

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093636060003

Charge creation date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey John Ellis

Appointment date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Richard James Carter

Termination date: 2023-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 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: 24 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Thomas Richard James Carter

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blake Gareth Hughes

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Quentin Higham

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-15

Psc name: Innovaderma Plc

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 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: 25 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2021

Action Date: 26 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093636060002

Charge creation date: 2021-05-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093636060001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph John Bayer

Termination date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-07

Officer name: Mr Blake Hughes

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2020

Action Date: 26 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-26

Charge number: 093636060001

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-07

Officer name: Haris Altaf Chaudhry

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Termination director company

Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Jean Marie Giles

Termination date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Apr 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Haris Altaf Chaudhry

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Joseph John Bayer

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: 42Point5 Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: Nick Johannes Leviton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Jean Marie Giles

Appointment date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 207 Regent Street Regent Street London W1B 3HH United Kingdom

Change date: 2015-10-23

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDOM INTERIORS LTD

49 DUKES AVENUE,NEW MALDEN,KT3 4JF

Number:07928858
Status:ACTIVE
Category:Private Limited Company

EXACTEARTH EUROPE LIMITED

SANDHILLS FARM BRAINTREE ROAD,BRAINTREE,CM7 4AG

Number:07267150
Status:ACTIVE
Category:Private Limited Company

HARLACO INVESTMENTS LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:06495975
Status:ACTIVE
Category:Private Limited Company

JUMPYBUMPY.COM LIMITED

WHITE HART HOUSE,LIMPSFIELD,RH8 0DT

Number:04077713
Status:ACTIVE
Category:Private Limited Company

PARAMITA MEDICAL SERVICES LIMITED

1 HEATHERVALE,NOTTINGHAM,NG2 7ST

Number:10671135
Status:ACTIVE
Category:Private Limited Company

SANSHI INVESTMENTS LIMITED

41 STONEYGATE COURT,LEICESTER,LE2 2AJ

Number:11002513
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