Advanced company searchLink opens in new window

DR.CHRISTINE MEDICAL AESTHETICS LTD

Company number 10264386

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 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with updates
02 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2024 PSC07 Cessation of Christine Or as a person with significant control on 19 October 2024
01 Nov 2024 PSC07 Cessation of George Anthony Worley as a person with significant control on 19 October 2024
01 Nov 2024 PSC02 Notification of Jade Family Holding Company Ltd as a person with significant control on 19 October 2024
01 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 PSC04 Change of details for Dr Christine Or as a person with significant control on 7 December 2023
07 Dec 2023 PSC04 Change of details for Mr George Anthony Worley as a person with significant control on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Dr George Anthony Worley on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Dr Christine Or on 7 December 2023
07 Dec 2023 AD01 Registered office address changed from C/O Ocg Accountants Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA England to 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW on 7 December 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 PSC04 Change of details for Dr Christine Or as a person with significant control on 4 September 2022
04 Oct 2022 CH01 Director's details changed for Mr George Anthony Worley on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Dr Christine Or on 4 October 2022
13 Sep 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 AD01 Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to C/O Ocg Accountants Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 5 July 2022
07 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
16 Jul 2021 CH01 Director's details changed for Mr George Anthony Worley on 16 July 2021
16 Jul 2021 CH01 Director's details changed for Dr Christine Or on 16 July 2021