- Company Overview for DEVONSHIRE AESTHETICS LIMITED (11541408)
- Filing history for DEVONSHIRE AESTHETICS LIMITED (11541408)
- People for DEVONSHIRE AESTHETICS LIMITED (11541408)
- More for DEVONSHIRE AESTHETICS LIMITED (11541408)
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 |