- Company Overview for STRATUM AESTHETICS LIMITED (10435778)
- Filing history for STRATUM AESTHETICS LIMITED (10435778)
- People for STRATUM AESTHETICS LIMITED (10435778)
- More for STRATUM AESTHETICS LIMITED (10435778)
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) |
---|---|---|---|
29 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
29 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
18 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
13 Oct 2021 | TM01 | Termination of appointment of Neil Walker as a director on 12 July 2021 | |
19 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
19 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
19 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
19 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
12 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
29 May 2020 | AP01 | Appointment of Mr Mark Welch as a director on 14 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Allan Johnson as a director on 30 April 2020 | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
13 Jun 2019 | AP01 | Appointment of Mr Graham Roger White as a director on 10 June 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
08 Oct 2018 | AD01 | Registered office address changed from Cantay House 38-39 Park End Street Oxford OX1 1JD United Kingdom to Unit 2, Park Farm, Akeman Street Kirtlington Kidlington Oxon OX5 3JQ on 8 October 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Allan Johnson as a director on 12 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Jacqueline Rosemary Walker as a director on 12 July 2018 | |
01 Aug 2018 | PSC02 | Notification of Tdp Bidco Limited as a person with significant control on 12 July 2018 | |
01 Aug 2018 | PSC07 | Cessation of Neil Walker as a person with significant control on 12 July 2018 | |
01 Aug 2018 | PSC07 | Cessation of Jacqueline Rosemary Walker as a person with significant control on 12 July 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
28 Oct 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
19 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-19
|