Advanced company searchLink opens in new window

HEALTH & AESTHETIC CLINIC LIMITED

Company number 06900590

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)
14 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
27 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
16 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 May 2014
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
23 Apr 2014 AAMD Amended accounts made up to 31 May 2013
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
28 Feb 2013 AA Partial exemption accounts made up to 31 May 2012
24 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Mr Shilraj Kishoresinh Jadeja on 11 April 2012
17 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
04 Jul 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
04 Jul 2011 CH01 Director's details changed for Dr Ravikumar Muthukaluvan on 12 May 2010
04 Jul 2011 CH01 Director's details changed for Mr Shilraj Kishoresinh Jadeja on 12 May 2010
04 Jul 2011 CH01 Director's details changed for Bhavjit Kaur on 12 May 2010
10 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 10 September 2009
  • GBP 3
19 Jul 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
10 Sep 2009 288a Director appointed dr ravikumar muthukaluvan
06 Aug 2009 287 Registered office changed on 06/08/2009 from 289 brettenham road edmonton london N18 2HF
11 May 2009 NEWINC Incorporation