Advanced company searchLink opens in new window

DEVONSHIRE AESTHETICS LIMITED

Company number 11541408

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)
17 Jan 2025 AP01 Appointment of Mr Phillip Charles Stein as a director on 17 January 2025
31 May 2024 AA Micro company accounts made up to 31 August 2023
15 Apr 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
21 Mar 2024 CH01 Director's details changed for Mrs Lauren Mary Curtis on 20 March 2024
21 Mar 2024 AD01 Registered office address changed from Squires Blunden Lane Yalding Maidstone Kent ME19 6JD United Kingdom to Squires Blunden Lane Yalding Maidstone Kent ME18 6JD on 21 March 2024
21 Mar 2024 PSC04 Change of details for Mrs Lauren Mary Curtis as a person with significant control on 20 March 2024
21 Mar 2024 AD01 Registered office address changed from The Mill House Flat 1 Wier Mill, Mill Street East Malling West Malling ME19 6DW England to Squires Blunden Lane Yalding Maidstone Kent ME19 6JD on 21 March 2024
26 May 2023 AA Micro company accounts made up to 31 August 2022
02 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from Flat 1 Weir Mill Mill Street East Malling ME19 6DW England to The Mill House Flat 1 Wier Mill, Mill Street East Malling West Malling ME19 6DW on 2 March 2023
15 Jul 2022 AA Micro company accounts made up to 31 August 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 AA Micro company accounts made up to 31 August 2020
08 Oct 2020 AD01 Registered office address changed from The Mill Mill Street East Malling West Malling ME19 6DW England to Flat 1 Weir Mill Mill Street East Malling ME19 6DW on 8 October 2020
30 Jul 2020 PSC04 Change of details for Mrs Lauren Mary Curtis as a person with significant control on 8 July 2020
22 Jul 2020 PSC02 Notification of Wealth Owl Holdings Ltd as a person with significant control on 8 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
12 May 2020 AA Accounts for a dormant company made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
26 Jul 2019 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA United Kingdom to The Mill Mill Street East Malling West Malling ME19 6DW on 26 July 2019
18 Sep 2018 CH01 Director's details changed for Mrs Lauren Mary Curtis on 1 September 2018
17 Sep 2018 PSC04 Change of details for Mrs Lauren May Curtis as a person with significant control on 1 September 2018