- Company Overview for FIKA AESTHETICS YORK LTD (12613565)
- Filing history for FIKA AESTHETICS YORK LTD (12613565)
- People for FIKA AESTHETICS YORK LTD (12613565)
- More for FIKA AESTHETICS YORK LTD (12613565)
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) |
---|---|---|---|
20 Nov 2024 | TM01 | Termination of appointment of Janette Mardon as a director on 20 November 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Charles James Mardon as a director on 20 November 2024 | |
18 Nov 2024 | RP10 | Address of person with significant control Ms Claire Nichols changed to 12613565 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 November 2024 | |
18 Nov 2024 | RP09 | Address of officer Ms Claire Nichols changed to 12613565 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 November 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
25 Apr 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Mar 2024 | PSC04 | Change of details for Ms Claire Nichols as a person with significant control on 20 May 2020 | |
01 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 May 2022 | |
24 May 2022 | CS01 |
Confirmation statement made on 19 May 2022 with updates
|
|
10 May 2022 | SH08 | Change of share class name or designation | |
19 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2022 | MA | Memorandum and Articles of Association | |
13 Apr 2022 | AP01 | Appointment of Mrs Janette Mardon as a director on 15 July 2021 | |
13 Apr 2022 | AP01 | Appointment of Mr Charles James Mardon as a director on 15 July 2021 | |
02 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from 40 Broadway West York YO10 4JJ England to 67 Oakland Avenue York YO31 1DF on 29 September 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
28 Apr 2021 | TM01 | Termination of appointment of Robert Neal as a director on 26 April 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Robert Neal as a director on 18 March 2021 | |
30 Sep 2020 | CH01 | Director's details changed for Ms Claire Nichols on 30 September 2020 | |
30 Sep 2020 | PSC04 | Change of details for Ms Claire Nichols as a person with significant control on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 40 Broadway West York YO10 4JJ on 30 September 2020 | |
22 May 2020 | PSC04 | Change of details for Ms Claire Nichols as a person with significant control on 22 May 2020 |