Advanced company searchLink opens in new window

MYA COSMETIC SURGERY LIMITED

Company number 06054101

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)
30 Jun 2016 AA Full accounts made up to 30 September 2015
27 Jun 2016 TM01 Termination of appointment of Joseph Aaron Rea as a director on 9 June 2016
27 Jun 2016 AP01 Appointment of Mrs Esta Rea as a director on 9 June 2016
24 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,243,106
01 Jul 2015 AA Full accounts made up to 30 September 2014
22 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
20 May 2015 SH08 Change of share class name or designation
20 May 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 3,243,106
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2017
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,079,999.979118
09 Jan 2015 AA Full accounts made up to 31 March 2014
21 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
19 Apr 2014 MR01 Registration of charge 060541010008
03 Mar 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,079,999.979118
12 Nov 2013 AA Full accounts made up to 31 December 2012
30 Oct 2013 AP03 Appointment of Mrs Rebecca Marshall as a secretary
30 Oct 2013 TM02 Termination of appointment of Neil Duffy as a secretary
08 Aug 2013 AP03 Appointment of Mr Neil Duffy as a secretary
08 Aug 2013 TM02 Termination of appointment of Martina Jackson as a secretary
02 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 18/11/2011
25 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 13 April 2012
  • GBP 3,580,000
13 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
13 Feb 2013 CH03 Secretary's details changed for Mrs Martina Jackson on 16 January 2013