Advanced company searchLink opens in new window

HFW AESTHETICS LTD

Company number 08941500

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 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
18 Apr 2024 CH01 Director's details changed for Mr David Wall on 18 April 2024
18 Apr 2024 PSC04 Change of details for Mr David Leslie Wall as a person with significant control on 18 April 2024
10 May 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
17 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
27 Jun 2020 AD01 Registered office address changed from Studio 7 & 8 Hardham Mill Business Park Mill Lane Hardham Pulborough West Sussex RH20 1LA England to 8 Comerford Way Winslow Buckingham MK18 3FD on 27 June 2020
27 Jun 2020 PSC07 Cessation of Vivian Fairweather as a person with significant control on 31 May 2020
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
29 Nov 2017 TM01 Termination of appointment of Vivian Fairweather as a director on 1 November 2017
20 Sep 2017 PSC01 Notification of Vivian Fairweather as a person with significant control on 6 April 2016
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 PSC04 Change of details for Mr David Leslie Wall as a person with significant control on 23 August 2017
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 30,003
29 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 TM01 Termination of appointment of Justine Margaret Hextall as a director on 15 September 2016