- Company Overview for DMC AESTHETICS LTD (10947792)
- Filing history for DMC AESTHETICS LTD (10947792)
- People for DMC AESTHETICS LTD (10947792)
- Charges for DMC AESTHETICS LTD (10947792)
- More for DMC AESTHETICS LTD (10947792)
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) |
---|---|---|---|
05 Dec 2024 | AD01 | Registered office address changed from 1-2 Johnston Road Woodford Green IG8 0XA England to 19 Beauchamp Place London SW3 1NQ on 5 December 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
07 Nov 2023 | PSC01 | Notification of David Cooper as a person with significant control on 1 November 2017 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
23 Aug 2021 | AP01 | Appointment of Dr Dagmara Chudzik as a director on 23 August 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Dagmara Chudzik as a director on 23 August 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to 1-2 Johnston Road Woodford Green IG8 0XA on 19 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Apr 2019 | MR04 | Satisfaction of charge 109477920001 in full | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Feb 2019 | PSC04 | Change of details for Dr Dagmara Chudzik as a person with significant control on 14 February 2019 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
12 Apr 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA on 12 April 2018 | |
26 Oct 2017 | MR01 | Registration of charge 109477920001, created on 11 October 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
28 Sep 2017 | CH01 | Director's details changed for Dagmara Chudzik on 28 September 2017 |