Advanced company searchLink opens in new window

AESTHETICALLY EVERYTHING LIMITED

Company number 09494174

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)
17 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
05 Mar 2024 CH01 Director's details changed for Mrs Amanda Jayne Demosthenous on 23 February 2024
05 Mar 2024 AD01 Registered office address changed from C/O Meta Tax 67 Church Street Lancaster Lancashire LA1 1ET England to 33 Princes Crescent Morecambe Lancashire LA4 6BY on 5 March 2024
03 Oct 2023 AA Total exemption full accounts made up to 30 March 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 30 March 2022
26 May 2022 PSC04 Change of details for Miss Amanda Jayne Wilson as a person with significant control on 26 May 2022
26 May 2022 CH01 Director's details changed for Miss Amanda Jayne Wilson on 26 May 2022
06 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
04 Feb 2022 CH01 Director's details changed for Miss Amanda Jayne Wilson on 4 February 2022
04 Feb 2022 PSC04 Change of details for Miss Amanda Jayne Wilson as a person with significant control on 4 February 2022
27 Aug 2021 CH01 Director's details changed for Miss Amanda Jayne Wilson on 26 August 2021
27 Aug 2021 PSC04 Change of details for Miss Amanda Jayne Wilson as a person with significant control on 26 August 2021
20 Jul 2021 CH01 Director's details changed for Miss Amanda Jayne Wilson on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from 5 Buckingham Drive Knutsford Cheshire WA16 8LH England to C/O Meta Tax 67 Church Street Lancaster Lancashire LA1 1ET on 20 July 2021
25 May 2021 CS01 Confirmation statement made on 17 March 2021 with updates
08 Apr 2021 CH01 Director's details changed for Miss Amanda Jayne Wilson on 17 March 2021
08 Apr 2021 PSC04 Change of details for Miss Amanda Jayne Wilson as a person with significant control on 17 March 2021
08 Apr 2021 CH01 Director's details changed for Miss Amanda Jayne Wilson on 8 April 2021
07 Apr 2021 AA Total exemption full accounts made up to 30 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
04 Mar 2021 AD01 Registered office address changed from 49 Vicentia Court Bridges Wharf London SW11 3GY England to 5 Buckingham Drive Knutsford Cheshire WA168LH on 4 March 2021
23 Nov 2020 AD01 Registered office address changed from 45 Queen of Denmark Court London SE16 7TB England to 49 Vicentia Court Bridges Wharf London SW11 3GY on 23 November 2020
02 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 March 2019