- Company Overview for HONESTY AESTHETICS LIMITED (10069452)
- Filing history for HONESTY AESTHETICS LIMITED (10069452)
- People for HONESTY AESTHETICS LIMITED (10069452)
- Charges for HONESTY AESTHETICS LIMITED (10069452)
- More for HONESTY AESTHETICS LIMITED (10069452)
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 |