About

Registered Number: 06576070
Date of Incorporation: 24/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Skinflint Design Ltd was registered on 24 April 2008, it's status at Companies House is "Active". This business has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Christopher John 24 April 2008 - 1
ONLINE NOMINEES LIMITED 24 April 2008 24 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ONLINE CORPORATE SECRETARIES LIMITED 24 April 2008 24 April 2008 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 24 January 2013
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.