- Company Overview for AESTHETIK LTD (06466698)
- Filing history for AESTHETIK LTD (06466698)
- People for AESTHETIK LTD (06466698)
- More for AESTHETIK LTD (06466698)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Jun 2023 | AAMD | Amended micro company accounts made up to 31 January 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
02 Aug 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from 20 Jebb Street London E3 2TL to Skyview House, 10 st. Neots Road Sandy SG19 1LB on 9 January 2017 | |
15 Nov 2016 | TM02 | Termination of appointment of Richard Frederick Hopper as a secretary on 15 November 2016 | |
15 Nov 2016 | AP03 | Appointment of Mrs Jo-Ann Sheldon as a secretary on 15 November 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|