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)
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
  • GBP 130
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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