Advanced company searchLink opens in new window

RIVER AESTHETICS GROUP LIMITED

Company number 11852729

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)
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
04 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 27 February 2020 with updates
11 May 2020 AP01 Appointment of Mr Paul Charles Trevorrow as a director on 11 May 2020
11 May 2020 AP01 Appointment of Mr Lee Joseph Woodward as a director on 11 May 2020
07 May 2020 CH01 Director's details changed for Dr Victoria Jane Manning on 7 May 2020
07 May 2020 CH01 Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 7 May 2020
07 May 2020 PSC04 Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 7 May 2020
07 May 2020 PSC04 Change of details for Dr Victoria Jane Manning as a person with significant control on 7 May 2020
13 Feb 2020 AD01 Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to 898 - 902 Wimborne Road Bournemouth Dorset BH9 2DW on 13 February 2020
17 Sep 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
02 Sep 2019 SH08 Change of share class name or designation
02 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2019 SH10 Particulars of variation of rights attached to shares
30 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 200
30 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 150
19 Mar 2019 PSC04 Change of details for Dr Victoria Jane Manning as a person with significant control on 1 March 2019
18 Mar 2019 CH01 Director's details changed for Dr Victoria Jane Manning on 18 March 2019
15 Mar 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 January 2020
08 Mar 2019 CH01 Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Dr Victoria Jane Manning on 8 March 2019
08 Mar 2019 PSC04 Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 8 March 2019
08 Mar 2019 PSC04 Change of details for Dr Victoria Jane Manning as a person with significant control on 8 March 2019