Advanced company searchLink opens in new window

LIFE AESTHETICS LTD.

Company number 10629868

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)
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Aug 2020 AD01 Registered office address changed from 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 9 August 2020
08 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
13 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
29 May 2018 AD01 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 3 George Street Watford WD18 0BX on 29 May 2018
01 Nov 2017 MR01 Registration of charge 106298680001, created on 28 October 2017
01 Nov 2017 MR01 Registration of charge 106298680002, created on 31 October 2017
21 Aug 2017 PSC07 Cessation of Peter Andrew Mcquillan as a person with significant control on 13 June 2017
21 Aug 2017 PSC04 Change of details for Dr Rejin Khafaf as a person with significant control on 13 June 2017
21 Aug 2017 PSC02 Notification of Rowdental Limited as a person with significant control on 13 June 2017
21 Aug 2017 PSC04 Change of details for Dr Rowand Sirwan Khafaf as a person with significant control on 13 June 2017
21 Aug 2017 PSC02 Notification of Rkdental Limited as a person with significant control on 13 June 2017
21 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with updates
17 Aug 2017 TM01 Termination of appointment of Peter Andrew Mcquillan as a director on 13 June 2017
05 May 2017 CS01 Confirmation statement made on 22 February 2017 with updates
02 May 2017 AD01 Registered office address changed from 14 Rotherwick Hill London W5 3EQ United Kingdom to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 2 May 2017
21 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-21
  • GBP 300