Advanced company searchLink opens in new window

MEDAESTHETICS LIMITED

Company number 10754788

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)
07 May 2024 PSC07 Cessation of Deniz Boryanov Malinov as a person with significant control on 10 January 2024
07 May 2024 TM01 Termination of appointment of Deniz Boryanov Malinov as a director on 10 January 2024
07 May 2024 AD01 Registered office address changed from 120 Flat 4 Franklins Lodge High Street Boston PE21 8th England to 17 Glencoe Road Portsmouth PO1 5RP on 7 May 2024
07 May 2024 PSC01 Notification of Monika Grigorova Angelova as a person with significant control on 9 January 2024
07 May 2024 AP01 Appointment of Miss Monika Grigorova Angelova as a director on 9 January 2024
09 Apr 2024 TM01 Termination of appointment of Deniz Boryanov Malinov as a director on 2 January 2024
03 Apr 2024 AP01 Appointment of Mr Deniz Boryanov Malinov as a director on 2 January 2024
29 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 11 February 2024
25 Mar 2024 PSC04 Change of details for Mr Deniz Botyanov Malinov as a person with significant control on 2 January 2024
21 Mar 2024 PSC01 Notification of Deniz Botyanov Malinov as a person with significant control on 2 January 2024
21 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 21 March 2024
08 Mar 2024 TM01 Termination of appointment of Slavi Danchev Hristov as a director on 8 January 2024
08 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/03/2024.
08 Mar 2024 AD01 Registered office address changed from 55 C Union Road Croydon CR0 2XW England to 120 Flat 4 Franklins Lodge High Street Boston PE21 8th on 8 March 2024
08 Mar 2024 AP01 Appointment of Mr Deniz Boryanov Malinov as a director on 2 January 2024
14 Feb 2024 CH01 Director's details changed for Mr Slavi Hristov on 14 February 2024
11 Jan 2024 AD01 Registered office address changed from 2 Buckleigh Road Buckleigh Road London SW16 5SA England to 55 C Union Road Croydon CR0 2XW on 11 January 2024
21 Nov 2023 TM01 Termination of appointment of Maria Toncheva as a director on 21 November 2023
21 Nov 2023 AD01 Registered office address changed from 10 Sunnymead Avenue Mitcham Surrey CR4 1EU to 2 Buckleigh Road Buckleigh Road London SW16 5SA on 21 November 2023
21 Nov 2023 AP01 Appointment of Mr Slavi Hristov as a director on 21 November 2023
04 Jun 2023 AA Micro company accounts made up to 31 May 2023
21 Feb 2023 AA Micro company accounts made up to 31 May 2022
21 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
27 Jan 2022 AD01 Registered office address changed from 24 Queen's Gate Gardens London SW7 5RP England to 10 Sunnymead Avenue Mitcham Surrey CR4 1EU on 27 January 2022