Advanced company searchLink opens in new window

AESTHETIK LTD

Company number 06466698

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-16
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
  • GBP 1