Advanced company searchLink opens in new window

1AESTHETIC LTD.

Company number 07168360

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
08 Apr 2024 AD02 Register inspection address has been changed from C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England to 12 Whitmore Road Beckenham Kent BR3 3NT
04 Jan 2024 AA Micro company accounts made up to 28 February 2023
04 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 28 February 2022
07 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 28 February 2021
22 Sep 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 28 February 2020
04 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
10 Jan 2020 AA Micro company accounts made up to 28 February 2019
19 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
16 Dec 2017 AA Micro company accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Mar 2017 CH01 Director's details changed for Mr Robert James Harry Mcneill on 8 March 2017
08 Mar 2017 CH01 Director's details changed for Mr Robert James Harry Mcneill on 8 March 2017
29 Nov 2016 AA Micro company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
18 Nov 2015 CH01 Director's details changed for Mr Robert James Harry Mcneill on 30 September 2014