SKINWORK PROFESSIONAL LIMITED

22a Bickerton Road, London, N19 5JS, England
StatusACTIVE
Company No.09559104
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 16 days
JurisdictionEngland Wales

SUMMARY

SKINWORK PROFESSIONAL LIMITED is an active private limited company with number 09559104. It was incorporated 9 years, 16 days ago, on 24 April 2015. The company address is 22a Bickerton Road, London, N19 5JS, England.



Company Fillings

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-17

Psc name: Miss Eilidh Janet Smith

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Miss Eilidh Janet Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-17

Old address: 18a Bickerton Road London N19 5JS United Kingdom

New address: 22a Bickerton Road London N19 5JS

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-17

Psc name: Miss Eilidh Janet Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2022

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-26

Psc name: Face Place Inc

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-28

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Eilidh Janet Smith

Change date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Miss Eilidh Janet Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Old address: 15 Raveley Street London NW5 2HX United Kingdom

New address: 18a Bickerton Road London N19 5JS

Change date: 2018-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed face place (london) LIMITED\certificate issued on 26/04/18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Miss Eilidh Janet Smith

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Miss Eilidh Janet Smith

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-29

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2016-04-06

Psc name: Face Place Inc

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eilidh Smith

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Date: 2016-05-20

Capital : 200 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIXTON CAPITAL PARTNERS LIMITED

SUITE 2 GROUND FLOOR,LONDON,SE26 6DX

Number:10614021
Status:ACTIVE
Category:Private Limited Company

CAI TRANS LTD

6 REDSHAW CLOSE,MIDDLEWICH,CW10 0DX

Number:11327936
Status:ACTIVE
Category:Private Limited Company

G 3120 COLLINS PARENT LIMITED

27-29 GLASSHOUSE STREET,LONDON,W1B 5DF

Number:09496472
Status:ACTIVE
Category:Private Limited Company

GLEN OF ROTHES FARM LP

GLEN OF ROTHES,ROTHES,AB38 7AG

Number:SL007947
Status:ACTIVE
Category:Limited Partnership

IJSS SERVICES LTD

THE OSPREY BADNOCKS CHASE,SOUTHMINSTER,CM0 7LD

Number:08492668
Status:ACTIVE
Category:Private Limited Company

THE SPORTING AGENCY LLP

25 ST THOMAS STREET,WINCHESTER,SO23 9HJ

Number:OC398717
Status:ACTIVE
Category:Limited Liability Partnership

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