Advanced company searchLink opens in new window

AESTHETIC SECRETS LIMITED

Company number 09221540

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)
20 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
24 Apr 2018 TM02 Termination of appointment of David Eyles as a secretary on 9 April 2015
26 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 70
22 Apr 2015 TM01 Termination of appointment of David Eyles as a director on 9 April 2015
22 Apr 2015 AP01 Appointment of Bernice Krochmal as a director on 9 April 2015
05 Mar 2015 AD01 Registered office address changed from 44 Babbage Way Bracknell RG12 7GN England to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 5 March 2015
17 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-17
  • GBP 1