- Company Overview for AESTHETICA GROUP LIMITED (10608335)
- Filing history for AESTHETICA GROUP LIMITED (10608335)
- People for AESTHETICA GROUP LIMITED (10608335)
- More for AESTHETICA GROUP LIMITED (10608335)
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) |
---|---|---|---|
11 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
24 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Joseph Jonathan Grant-Furness on 28 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mrs Samantha Louise Grant on 28 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Stuart John Featherstone on 28 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mrs Pauline Featherstone on 28 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 1 Northwood Road Ramsgate Kent CT12 6RR England to 99 Canterbury Road Whitstable Kent CT5 4HG on 28 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
22 Mar 2022 | CH01 | Director's details changed for Mr Joseph Jonathan Grant-Furness on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mrs Samantha Louise Grant on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Stuart John Featherstone on 21 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mrs Pauline Featherstone on 22 March 2022 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
16 Feb 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
07 Nov 2018 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE England to 1 Northwood Road Ramsgate Kent CT12 6RR on 7 November 2018 | |
07 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates |