Advanced company searchLink opens in new window

DMC AESTHETICS LTD

Company number 10947792

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)
01 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
07 Nov 2023 PSC01 Notification of David Cooper as a person with significant control on 1 November 2017
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
23 Aug 2021 AP01 Appointment of Dr Dagmara Chudzik as a director on 23 August 2021
23 Aug 2021 TM01 Termination of appointment of Dagmara Chudzik as a director on 23 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Mar 2020 AD01 Registered office address changed from C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to 1-2 Johnston Road Woodford Green IG8 0XA on 19 March 2020
19 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Apr 2019 MR04 Satisfaction of charge 109477920001 in full
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 PSC04 Change of details for Dr Dagmara Chudzik as a person with significant control on 14 February 2019
10 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-09
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
12 Apr 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA on 12 April 2018
26 Oct 2017 MR01 Registration of charge 109477920001, created on 11 October 2017
29 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
28 Sep 2017 CH01 Director's details changed for Dagmara Chudzik on 28 September 2017
28 Sep 2017 PSC04 Change of details for Dagmara Chudzik as a person with significant control on 28 September 2017
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 100