Advanced company searchLink opens in new window

HONESTY AESTHETICS LIMITED

Company number 10069452

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)
15 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
14 Mar 2024 CH01 Director's details changed for Dr Stephen Mark Denny on 14 March 2024
18 Dec 2023 TM01 Termination of appointment of Sophie Elizabeth Denny as a director on 1 December 2023
18 Dec 2023 AP01 Appointment of Dr Gary Lunt as a director on 1 December 2023
08 Aug 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 AP01 Appointment of Mrs Sophie Elizabeth Denny as a director on 30 September 2022
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
06 Jul 2022 AA01 Previous accounting period extended from 2 March 2022 to 31 March 2022
10 Dec 2021 AA Total exemption full accounts made up to 2 March 2021
10 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 2 March 2021
27 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
27 Aug 2021 AD01 Registered office address changed from 75 Kirkgate Shipley BD18 3LU England to Moyola House 31 Hawthorn Grove York YO31 7YA on 27 August 2021
17 Mar 2021 PSC07 Cessation of Richard Simon Denny as a person with significant control on 2 March 2021
17 Mar 2021 PSC07 Cessation of Carole Elizabeth Denny as a person with significant control on 2 March 2021
17 Mar 2021 PSC02 Notification of Smd Clinics Ltd as a person with significant control on 2 March 2021
17 Mar 2021 TM01 Termination of appointment of Carole Denny as a director on 2 March 2021
17 Mar 2021 TM01 Termination of appointment of Richard Simon Denny as a director on 2 March 2021
02 Mar 2021 MR04 Satisfaction of charge 100694520003 in full
02 Mar 2021 MR01 Registration of charge 100694520005, created on 2 March 2021
02 Mar 2021 MR01 Registration of charge 100694520006, created on 2 March 2021
19 Sep 2020 AA Micro company accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates