Advanced company searchLink opens in new window

FACE (FACIAL AESTHETIC CENTRES OF EXCELLENCE) LIMITED

Company number 05369349

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)
03 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
03 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
28 Aug 2014 AP04 Appointment of Oasis Healthcare Limited as a secretary on 19 May 2014
20 Aug 2014 AP01 Appointment of Mr Justinian Joseph Ash as a director on 1 August 2014
19 Aug 2014 AP01 Appointment of Dr Julian Francis Perry as a director on 1 August 2014
19 Aug 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
19 Aug 2014 AD01 Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8BA to C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 19 August 2014
13 Aug 2014 TM02 Termination of appointment of Quayseco Limited as a secretary on 19 May 2014
05 Jun 2014 MR04 Satisfaction of charge 053693490004 in full
07 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100,000
17 Feb 2014 AA Total exemption full accounts made up to 31 December 2012
09 Oct 2013 AD01 Registered office address changed from Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA on 9 October 2013
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agr't, cap facility letter,debenture,deed of release 02/05/2013
15 May 2013 MR04 Satisfaction of charge 2 in full
15 May 2013 MR04 Satisfaction of charge 1 in full
15 May 2013 MR04 Satisfaction of charge 3 in full
11 May 2013 MR01 Registration of charge 053693490004
08 May 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
02 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
05 Feb 2013 AA Full accounts made up to 30 April 2012
22 Aug 2012 AP01 Appointment of David Raethorne as a director
16 Aug 2012 TM01 Termination of appointment of Bryan Magrath as a director
16 Aug 2012 TM01 Termination of appointment of Colin Bramall as a director
16 Aug 2012 AP01 Appointment of Emmet Eugene O'neill as a director
25 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders