- Company Overview for HFW AESTHETICS LTD (08941500)
- Filing history for HFW AESTHETICS LTD (08941500)
- People for HFW AESTHETICS LTD (08941500)
- Charges for HFW AESTHETICS LTD (08941500)
- More for HFW AESTHETICS LTD (08941500)
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) |
---|---|---|---|
23 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
18 Apr 2024 | CH01 | Director's details changed for Mr David Wall on 18 April 2024 | |
18 Apr 2024 | PSC04 | Change of details for Mr David Leslie Wall as a person with significant control on 18 April 2024 | |
10 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
12 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
17 May 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
27 Jun 2020 | AD01 | Registered office address changed from Studio 7 & 8 Hardham Mill Business Park Mill Lane Hardham Pulborough West Sussex RH20 1LA England to 8 Comerford Way Winslow Buckingham MK18 3FD on 27 June 2020 | |
27 Jun 2020 | PSC07 | Cessation of Vivian Fairweather as a person with significant control on 31 May 2020 | |
18 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
29 Nov 2017 | TM01 | Termination of appointment of Vivian Fairweather as a director on 1 November 2017 | |
20 Sep 2017 | PSC01 | Notification of Vivian Fairweather as a person with significant control on 6 April 2016 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mr David Leslie Wall as a person with significant control on 23 August 2017 | |
23 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 23 August 2017
|
|
29 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |