- Company Overview for AESTHETIC TOUCH LIMITED (06494996)
- Filing history for AESTHETIC TOUCH LIMITED (06494996)
- People for AESTHETIC TOUCH LIMITED (06494996)
- Registers for AESTHETIC TOUCH LIMITED (06494996)
- More for AESTHETIC TOUCH LIMITED (06494996)
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
|
|
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
|
|
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
|
|
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 |