Advanced company searchLink opens in new window

AFFINITY AESTHETICS LIMITED

Company number 07473478

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)
13 May 2024 AA Micro company accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
22 Dec 2020 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
07 Jun 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
28 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 Dec 2014 CH01 Director's details changed for Jill Kirkman on 17 February 2014
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AD01 Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW on 17 February 2014