- Company Overview for RIVER AESTHETICS LIMITED (08383923)
- Filing history for RIVER AESTHETICS LIMITED (08383923)
- People for RIVER AESTHETICS LIMITED (08383923)
- Charges for RIVER AESTHETICS LIMITED (08383923)
- More for RIVER AESTHETICS LIMITED (08383923)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
12 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
11 Aug 2023 | AD01 | Registered office address changed from 898 - 902 Wimborne Road Bournemouth BH9 2DW United Kingdom to 98 Harley Street London W1G 7HZ on 11 August 2023 | |
11 Aug 2023 | TM01 | Termination of appointment of Charlotte Elisabeth Louise Woodward as a director on 9 August 2023 | |
11 Aug 2023 | AP01 | Appointment of Mrs Francesca Roni as a director on 9 August 2023 | |
11 Aug 2023 | TM01 | Termination of appointment of Victoria Jane Manning as a director on 9 August 2023 | |
11 Aug 2023 | AP01 | Appointment of Mr Wael Ballouk as a director on 9 August 2023 | |
11 Aug 2023 | AP01 | Appointment of Mr Stefano Malagoli as a director on 9 August 2023 | |
11 Aug 2023 | AP01 | Appointment of Mrs Valentina Petrone as a director on 9 August 2023 | |
08 Aug 2023 | MR04 | Satisfaction of charge 083839230001 in full | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | PSC05 | Change of details for River Aesthetics Group Limited as a person with significant control on 9 May 2019 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Dr Victoria Jane Manning on 25 August 2022 | |
25 Aug 2022 | PSC07 | Cessation of Charlotte Elisabeth Louise Woodward as a person with significant control on 24 April 2019 | |
25 Aug 2022 | PSC07 | Cessation of Victoria Jane Manning as a person with significant control on 24 April 2019 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CH01 | Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 7 May 2020 | |
07 May 2020 | CH01 | Director's details changed for Dr Victoria Jane Manning on 7 May 2020 | |
07 May 2020 | PSC04 | Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 7 May 2020 | |
07 May 2020 | PSC05 | Change of details for River Aesthetics Group Limited as a person with significant control on 7 May 2020 |