- Company Overview for MAISON AESTHETIQUE LTD (09140354)
- Filing history for MAISON AESTHETIQUE LTD (09140354)
- People for MAISON AESTHETIQUE LTD (09140354)
- More for MAISON AESTHETIQUE LTD (09140354)
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
|
|
02 Jun 2020 | CS01 |
Confirmation statement made on 2 June 2020 with updates
|
|
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 |