MEDICAL AESTHETIC SUPPLIES LIMITED
Company number 04340239
- Company Overview for MEDICAL AESTHETIC SUPPLIES LIMITED (04340239)
- Filing history for MEDICAL AESTHETIC SUPPLIES LIMITED (04340239)
- People for MEDICAL AESTHETIC SUPPLIES LIMITED (04340239)
- Charges for MEDICAL AESTHETIC SUPPLIES LIMITED (04340239)
- More for MEDICAL AESTHETIC SUPPLIES LIMITED (04340239)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
28 Nov 2024 | TM01 | Termination of appointment of Carole Linda Baker as a director on 28 November 2024 | |
24 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
12 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Mar 2023 | CH03 | Secretary's details changed for David Nicholas Gower on 1 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Carole Linda Baker on 1 March 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
21 Oct 2022 | MR08 | Registration of charge 043402390001, created on 1 October 2022 without deed | |
14 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
16 Jan 2019 | TM01 | Termination of appointment of Elizabeth Jane Dancey as a director on 14 January 2019 | |
04 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 67 Priory Road Southampton Hampshire SO17 2JQ to Unit 3 Compass Point, Ensign Way Hamble Southampton SO31 4RA on 12 July 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|