Advanced company searchLink opens in new window

STRATUM AESTHETICS LIMITED

Company number 10435778

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)
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
  • GBP 100