- Company Overview for AESTHETIC TECHNOLOGY LTD (08339881)
- Filing history for AESTHETIC TECHNOLOGY LTD (08339881)
- People for AESTHETIC TECHNOLOGY LTD (08339881)
- Charges for AESTHETIC TECHNOLOGY LTD (08339881)
- More for AESTHETIC TECHNOLOGY LTD (08339881)
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) |
---|---|---|---|
11 Jan 2022 | CH01 | Director's details changed for Ms Louise Taylor on 10 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Huw Lawrence Anthony on 10 January 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
29 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
16 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
16 Jan 2020 | PSC07 | Cessation of Huw Lawrence Anthony as a person with significant control on 20 February 2019 | |
16 Jan 2020 | PSC07 | Cessation of Louise Taylor as a person with significant control on 20 February 2019 | |
03 Jan 2020 | AD01 | Registered office address changed from Aesthetic Technology Ltd. 242 Europa Boulevard Westbrook Warrington Cheshire WA5 7TN England to 211 Europa Boulevard Westbrook Warrington WA5 7TN on 3 January 2020 | |
20 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
01 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
08 Mar 2019 | SH02 | Sub-division of shares on 20 February 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Sid Sutton as a director on 20 February 2019 | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | TM01 | Termination of appointment of Roger Mark Bloxham as a director on 20 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Ferndale Pharmaceuticals Ltd as a person with significant control on 20 February 2019 | |
28 Feb 2019 | MR04 | Satisfaction of charge 083398810001 in full | |
28 Feb 2019 | MR01 | Registration of charge 083398810002, created on 20 February 2019 | |
28 Feb 2019 | MR01 | Registration of charge 083398810003, created on 20 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 |