Advanced company searchLink opens in new window

AESTHETIC TOUCH LIMITED

Company number 06494996

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)
05 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 November 2012
  • GBP 4
06 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
24 Feb 2012 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
17 Feb 2012 AD01 Registered office address changed from 28 Brook End Road North Springfield Chelmsford CM2 6NW United Kingdom on 17 February 2012
17 Feb 2012 TM01 Termination of appointment of Biju Kuriakose as a director
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
03 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
24 May 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Dr Biju Kuriakose on 1 October 2009
24 May 2010 CH01 Director's details changed for Dr Sudhir Sivarama Krishnan on 1 October 2009
24 May 2010 TM02 Termination of appointment of Sogy Thachankary as a secretary
04 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Mar 2009 363a Return made up to 06/02/09; full list of members
16 Mar 2009 288b Appointment terminated director sogy thachankary
16 Mar 2009 287 Registered office changed on 16/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY
16 Mar 2009 288b Appointment terminated director arun perumpallil
06 Feb 2008 NEWINC Incorporation