- Company Overview for BELLISSIMO AESTHETICS LTD (11816878)
- Filing history for BELLISSIMO AESTHETICS LTD (11816878)
- People for BELLISSIMO AESTHETICS LTD (11816878)
- More for BELLISSIMO AESTHETICS LTD (11816878)
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) |
---|---|---|---|
10 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
10 May 2022 | TM01 | Termination of appointment of Deborah Anne Blanchette as a director on 8 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
12 Jun 2020 | AA | Micro company accounts made up to 28 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
14 Feb 2019 | AP01 | Appointment of Mrs Kelly Gatward as a director on 14 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Miss Deborah Anne Blanchette as a director on 14 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Nilesh Ravindra Randive as a director on 14 February 2019 | |
14 Feb 2019 | PSC01 | Notification of Nilesh Ravindra Randive as a person with significant control on 14 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Trew Holme Southend Road Howe Green Chelmsford CM2 7TE on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 14 February 2019 | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|