- Company Overview for PRECISION AESTHETICS LIMITED (05420962)
- Filing history for PRECISION AESTHETICS LIMITED (05420962)
- People for PRECISION AESTHETICS LIMITED (05420962)
- More for PRECISION AESTHETICS LIMITED (05420962)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
22 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Jan 2023 | PSC04 | Change of details for Mrs Victoria Louise Strong as a person with significant control on 1 January 2023 | |
18 Jan 2023 | CH01 | Director's details changed for Mrs Victoria Louise Spyrou on 1 January 2023 | |
17 Jan 2023 | PSC04 | Change of details for Mrs Victoria Louise Spyrou as a person with significant control on 1 January 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from Ivy Cottage Laindon Common Road Little Burstead Billericay CM12 9TB England to Global House 303 Ballards Lane London N12 8NP on 17 January 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
16 Sep 2019 | AD01 | Registered office address changed from 2a Hillside Gardens London N6 5st England to Ivy Cottage Laindon Common Road Little Burstead Billericay CM12 9TB on 16 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Michael George Spyrou as a person with significant control on 16 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Michael George Spyrou as a director on 16 September 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Jan 2018 | TM02 | Termination of appointment of Ridgewell and Boreham as a secretary on 25 December 2017 | |
06 Jan 2018 | AD01 | Registered office address changed from C/O Ridgewell & Boreham Accountancy Services 24a Crown Street Brentwood Essex CM14 4BA to 2a Hillside Gardens London N6 5st on 6 January 2018 |