Advanced company searchLink opens in new window

MEDIPRO AESTHETICS LTD

Company number 09697813

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted