- Company Overview for AESTHETICALLY EVERYTHING LIMITED (09494174)
- Filing history for AESTHETICALLY EVERYTHING LIMITED (09494174)
- People for AESTHETICALLY EVERYTHING LIMITED (09494174)
- More for AESTHETICALLY EVERYTHING LIMITED (09494174)
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 |