Advanced company searchLink opens in new window

MEDICAL AESTHETIC SUPPLIES LIMITED

Company number 04340239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2