Advanced company searchLink opens in new window

AESTHETIC TECHNOLOGY LTD

Company number 08339881

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)
11 Jan 2022 CH01 Director's details changed for Ms Louise Taylor on 10 January 2022
11 Jan 2022 CH01 Director's details changed for Mr Huw Lawrence Anthony on 10 January 2022
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
29 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
16 Jan 2020 PSC08 Notification of a person with significant control statement
16 Jan 2020 PSC07 Cessation of Huw Lawrence Anthony as a person with significant control on 20 February 2019
16 Jan 2020 PSC07 Cessation of Louise Taylor as a person with significant control on 20 February 2019
03 Jan 2020 AD01 Registered office address changed from Aesthetic Technology Ltd. 242 Europa Boulevard Westbrook Warrington Cheshire WA5 7TN England to 211 Europa Boulevard Westbrook Warrington WA5 7TN on 3 January 2020
20 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
01 Apr 2019 AAMD Amended total exemption full accounts made up to 31 December 2016
01 Apr 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 147.4
08 Mar 2019 SH02 Sub-division of shares on 20 February 2019
08 Mar 2019 AP01 Appointment of Mr Sid Sutton as a director on 20 February 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2019 TM01 Termination of appointment of Roger Mark Bloxham as a director on 20 February 2019
28 Feb 2019 PSC07 Cessation of Ferndale Pharmaceuticals Ltd as a person with significant control on 20 February 2019
28 Feb 2019 MR04 Satisfaction of charge 083398810001 in full
28 Feb 2019 MR01 Registration of charge 083398810002, created on 20 February 2019
28 Feb 2019 MR01 Registration of charge 083398810003, created on 20 February 2019
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 December 2017