SKIN IN MOTION LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.11020779
CategoryPrivate Limited Company
Incorporated19 Oct 2017
Age6 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

SKIN IN MOTION LTD is an active private limited company with number 11020779. It was incorporated 6 years, 7 months, 2 days ago, on 19 October 2017. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2023

Action Date: 18 Oct 2023

Category: Capital

Type: SH01

Capital : 467.542 GBP

Date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-17

Psc name: Miss Georgina Anne Elizabeth Mills

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mbm Secretarial Services Limited

Termination date: 2022-07-04

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2021

Action Date: 20 Sep 2021

Category: Capital

Type: SH01

Capital : 460.566 GBP

Date: 2021-09-20

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2021

Action Date: 17 Sep 2021

Category: Capital

Type: SH01

Capital : 453.639 GBP

Date: 2021-09-17

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Georgina Mills

Change date: 2021-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-08-02

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Capital

Type: SH01

Capital : 401.467 GBP

Date: 2020-11-06

Documents

View document PDF

Resolution

Date: 22 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-13

Psc name: Georgina Mills

Documents

View document PDF

Change to a person with significant control without name date

Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-13

Psc name: Sophia Lahlou

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2020-07-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jul 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-18

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jul 2020

Action Date: 01 Sep 2019

Category: Capital

Type: RP04SH01

Date: 2019-09-01

Capital : 159.00 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Appointment date: 2020-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-01

Capital : 160 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2019

Action Date: 14 Aug 2019

Category: Capital

Type: SH01

Capital : 116.287 GBP

Date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophia Lahlou

Appointment date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Capital

Type: SH01

Capital : 114.287 GBP

Date: 2018-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Miss Amanda Louise Harrington

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Feb 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Louise Harrington

Termination date: 2018-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: 85 Great Portland Street 1st Floor London W1W 7LT

Old address: Boundary House Cricket Field Road Uxbridge UB8 1QG England

Change date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Louise Harrington

Appointment date: 2017-12-20

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2017

Action Date: 26 Nov 2017

Category: Address

Type: AD01

New address: Boundary House Cricket Field Road Uxbridge UB8 1QG

Old address: PO Box Skinmotion Boundary House Cricket Field Road Uxbridge UB8 1QG England

Change date: 2017-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2017

Action Date: 25 Nov 2017

Category: Address

Type: AD01

New address: PO Box Skinmotion Boundary House Cricket Field Road Uxbridge UB8 1QG

Change date: 2017-11-25

Old address: Canada House. Davis & Co 272 Field End Road. Ruislip Middx HA4 9NA United Kingdom

Documents

View document PDF

Resolution

Date: 17 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSTON COLLEGE OF LONDON LTD

NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:03931555
Status:LIQUIDATION
Category:Private Limited Company

EASIER DRIVES LTD

CORNERWAYS HOUSE,RINGWOOD,BH24 1LG

Number:11465588
Status:ACTIVE
Category:Private Limited Company

HIGH VIEW RESIDENTS ASSOCIATION (N8) LIMITED

40 THE HIGHWAY,ST NEOTS,PE19 5DA

Number:03326815
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEMC ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10116070
Status:ACTIVE
Category:Private Limited Company

NORTH EAST COMMUNITY WORKSHOP LIMITED

55-57 WEST HIGH STREET,INVERURIE,AB51 3QQ

Number:SC444933
Status:ACTIVE
Category:Private Limited Company

PSYCHIC UNITY LIMITED

1 COMMERCIAL COURT,LEEDS,LS1 6ER

Number:10238348
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