- Company Overview for MEDIPRO AESTHETICS LTD (09697813)
- Filing history for MEDIPRO AESTHETICS LTD (09697813)
- People for MEDIPRO AESTHETICS LTD (09697813)
- More for MEDIPRO AESTHETICS LTD (09697813)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
30 Jul 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
07 Mar 2023 | AD01 | Registered office address changed from Medipro Clinics, 111 High Street, Uppermill High Street Uppermill Oldham OL3 6BD England to Medipro Clinics, 111 High Street Uppermill Oldham OL3 6BD on 7 March 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from 94 Old St Old Street Ashton-Under-Lyne OL6 7SD England to Medipro Clinics, 111 High Street, Uppermill High Street Uppermill Oldham OL3 6BD on 7 March 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
28 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
06 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
22 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Feb 2018 | AD01 | Registered office address changed from 4 Groby Street Stalybridge Cheshire SK15 2NN United Kingdom to 94 Old St Old Street Ashton-Under-Lyne OL6 7SD on 27 February 2018 | |
03 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
19 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
05 Apr 2017 | TM01 | Termination of appointment of Khalid Anis as a director on 30 March 2017 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-22
|