Advanced company searchLink opens in new window

AM AESTHETIC SURGERY LIMITED

Company number 09502055

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 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
27 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
15 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
17 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
04 May 2021 CS01 Confirmation statement made on 20 March 2021 with updates
19 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2020 SH08 Change of share class name or designation
28 Aug 2020 PSC07 Cessation of Snigdha Mahajan as a person with significant control on 11 August 2020
28 Aug 2020 PSC07 Cessation of Vasundhara Mahajan as a person with significant control on 11 August 2020
28 Aug 2020 PSC04 Change of details for Mr Ajay Liladhar Mahajan as a person with significant control on 11 August 2020
15 Jul 2020 AD01 Registered office address changed from Riley&Co 52 st. Johns Lane Halifax HX1 2BW England to C/O Shenward Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 15 July 2020
15 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
20 Mar 2019 PSC01 Notification of Snigdha Mahajan as a person with significant control on 19 March 2019
18 Dec 2018 SH08 Change of share class name or designation
18 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Nov 2018 AP01 Appointment of Mrs Vasundhara Mahajan as a director on 23 November 2018
23 Nov 2018 AD01 Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to Riley&Co 52 st. Johns Lane Halifax HX1 2BW on 23 November 2018
23 Oct 2018 PSC04 Change of details for Mr Ajay Liladhar Mahajan as a person with significant control on 18 July 2018