Advanced company searchLink opens in new window

CLINICAL AESTHETICS GROUP LTD

Company number 10390001

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)
24 Dec 2024 AA Micro company accounts made up to 29 February 2024
23 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 28 February 2022
20 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 28 February 2021
23 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
29 Apr 2021 MR01 Registration of charge 103900010001, created on 28 April 2021
12 Feb 2021 AA Micro company accounts made up to 29 February 2020
07 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2021 CS01 Confirmation statement made on 21 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
25 Sep 2019 PSC04 Change of details for Mrs Sarah Brown as a person with significant control on 25 September 2019
25 Sep 2019 PSC01 Notification of Brett Peter Bienias as a person with significant control on 25 September 2019
24 Sep 2019 CH01 Director's details changed for Mrs Sarah Brown on 23 September 2019
24 Sep 2019 PSC04 Change of details for Mrs Sarah Brown as a person with significant control on 24 September 2019
24 Sep 2019 AD01 Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England to 4 Hurricane Drive Speke Liverpool L24 8RL on 24 September 2019
08 May 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 198
11 Dec 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
22 Jun 2018 AA Micro company accounts made up to 28 February 2018
24 Jan 2018 AA01 Current accounting period extended from 30 September 2017 to 28 February 2018
14 Nov 2017 CH01 Director's details changed for Mrs Sarah Brown on 14 November 2017