- Company Overview for AESTHETIC TECHNOLOGY LTD (08339881)
- Filing history for AESTHETIC TECHNOLOGY LTD (08339881)
- People for AESTHETIC TECHNOLOGY LTD (08339881)
- Charges for AESTHETIC TECHNOLOGY LTD (08339881)
- More for AESTHETIC TECHNOLOGY LTD (08339881)
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 Mar 2018 | AP01 | Appointment of Mr Dale Richard Needham as a director on 1 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to Aesthetic Technology Ltd. 242 Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 14 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
05 Jan 2017 | MR01 | Registration of charge 083398810001, created on 4 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AP01 | Appointment of Mr Roger Mark Bloxham as a director on 22 May 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | CH01 | Director's details changed for Louise Taylor on 17 December 2015 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Huw Lawrence Anthony on 17 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | SH08 | Change of share class name or designation | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | AD01 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 | |
15 May 2015 | AD01 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 15 May 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | TM02 | Termination of appointment of Stephen Anthony as a secretary | |
03 Jan 2014 | AP01 | Appointment of Louise Taylor as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
11 Dec 2013 | TM01 | Termination of appointment of Stephen Anthony as a director | |
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
11 Dec 2013 | AP01 | Appointment of Mr Huw Lawrence Anthony as a director | |
11 Dec 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 December 2013 |