Advanced company searchLink opens in new window

THE AESTHETIC MENTORS LTD

Company number 12936051

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
14 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
23 Nov 2023 AD01 Registered office address changed from 559a Kings Road London SW6 2EB England to 558 Kings Road London SW6 2DZ on 23 November 2023
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from 22 Saddlers Park Eynsford Dartford DA4 0HA England to 559a Kings Road London SW6 2EB on 13 March 2023
12 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 October 2021
28 Jul 2022 PSC04 Change of details for Dr Rupert William James Critchley as a person with significant control on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Dr Rupert William James Critchley on 28 July 2022
17 May 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
17 May 2022 AD01 Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ England to 22 Saddlers Park Eynsford Dartford DA4 0HA on 17 May 2022
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
04 Oct 2021 PSC04 Change of details for Dr Rupert William James Critchley as a person with significant control on 1 October 2021
04 Oct 2021 CH01 Director's details changed for Dr Rupert William James Critchley on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Dr Rupert William James Critchley on 1 October 2021
01 Oct 2021 PSC04 Change of details for Dr Rupert William James Critchley as a person with significant control on 1 October 2021
19 Nov 2020 AD01 Registered office address changed from First Floor, Units 3/4 Cranmere Court Lustleigh Close Exeter Devon EX2 8PW United Kingdom to Second Floor 123 Aldersgate Street London EC1A 4JQ on 19 November 2020
07 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-07
  • GBP 100