Advanced company searchLink opens in new window

MAISON AESTHETIQUE LTD

Company number 09140354

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 Mar 2024 AA Micro company accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 2 June 2020
02 Oct 2020 AD01 Registered office address changed from 1 Castle Street, Totnes, Devon, 1 Castle Street Totnes Devon TQ9 5NU United Kingdom to 1 Castle Street Totnes Devon TQ9 5NU on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Dr Rupal Fatania on 3 November 2019
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 05/10/2020.
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Nov 2019 PSC01 Notification of Rupal Fatania as a person with significant control on 3 November 2019
03 Nov 2019 AD01 Registered office address changed from Primrose Cottage St Johns Hill 28 Trefusis Road, Flushing Falmouth Cornwall TR11 5TZ England to 1 Castle Street, Totnes, Devon, 1 Castle Street Totnes Devon TQ9 5NU on 3 November 2019
03 Nov 2019 TM01 Termination of appointment of Christine Willis as a director on 3 November 2019
03 Nov 2019 TM01 Termination of appointment of James Willis as a director on 3 November 2019
03 Nov 2019 TM01 Termination of appointment of Alison Procter as a director on 3 November 2019
03 Nov 2019 PSC07 Cessation of James Willis as a person with significant control on 3 November 2019
03 Nov 2019 PSC07 Cessation of Christine Willis as a person with significant control on 3 November 2019
03 Nov 2019 PSC07 Cessation of Alison Procter as a person with significant control on 3 November 2019
03 Nov 2019 AP01 Appointment of Dr Rupal Fatania as a director on 3 November 2019
01 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 AD01 Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Primrose Cottage St Johns Hill 28 Trefusis Road, Flushing Falmouth Cornwall TR11 5TZ on 19 December 2018