THE MEDICAL AESTHETIC CLINIC LIMITED
Company number 05321299
- Company Overview for THE MEDICAL AESTHETIC CLINIC LIMITED (05321299)
- Filing history for THE MEDICAL AESTHETIC CLINIC LIMITED (05321299)
- People for THE MEDICAL AESTHETIC CLINIC LIMITED (05321299)
- More for THE MEDICAL AESTHETIC CLINIC LIMITED (05321299)
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) |
---|---|---|---|
12 Apr 2024 | AD01 | Registered office address changed from Basepoint Business Centre Unit 10 1 Winnall Valley Road Winchester SO23 0LD England to Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH on 12 April 2024 | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
12 Dec 2023 | CH01 | Director's details changed for Ms Cathy Wallwork on 11 December 2023 | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | AD01 | Registered office address changed from Suite 10, Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to Basepoint Business Centre Unit 10 1 Winnall Valley Road Winchester SO23 0LD on 11 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
25 Jan 2021 | CH01 | Director's details changed for Ms Cathy Wallwork on 18 May 2018 | |
25 Jan 2021 | PSC04 | Change of details for Ms Cathy Wallwork as a person with significant control on 18 May 2018 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
13 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
19 Oct 2016 | TM02 | Termination of appointment of Maria Mutch as a secretary on 10 October 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
30 Nov 2015 | AD01 | Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY to Suite 10, Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 30 November 2015 |