- Company Overview for CLINICAL AESTHETICS GROUP LTD (10390001)
- Filing history for CLINICAL AESTHETICS GROUP LTD (10390001)
- People for CLINICAL AESTHETICS GROUP LTD (10390001)
- Charges for CLINICAL AESTHETICS GROUP LTD (10390001)
- More for CLINICAL AESTHETICS GROUP LTD (10390001)
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
|
|
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 |