Advanced company searchLink opens in new window

HAUT LIMITED

Company number 10965946

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)
22 Nov 2023 CERTNM Company name changed aesthetic couture LIMITED\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-22
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
13 Sep 2023 CH01 Director's details changed for Miss Bethany Jane Hall on 4 February 2023
13 Sep 2023 PSC04 Change of details for Miss Bethany Jane Hall as a person with significant control on 4 February 2023
19 May 2023 EW01RSS Directors' register information at 19 May 2023 on withdrawal from the public register
19 May 2023 EW01 Withdrawal of the directors' register information from the public register
19 May 2023 EW02 Withdrawal of the directors' residential address register information from the public register
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
16 Nov 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
19 Feb 2020 AAMD Amended micro company accounts made up to 31 January 2019
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
20 Sep 2019 AD01 Registered office address changed from The Waterfront Aesthetic Couture, 1st Floor East Suite the Waterfront, Salts Mill Road Shipley West Yorkshire BD17 7EZ England to 103 Bradford Road Menston Ilkley West Yorkshire LS29 6BU on 20 September 2019
24 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Sep 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 January 2018
24 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
06 Sep 2018 AD01 Registered office address changed from Aesthetic Couture 576 Leeds Road Thackley Bradford West Yorkshire BD10 8JH England to The Waterfront Aesthetic Couture, 1st Floor East Suite the Waterfront, Salts Mill Road Shipley West Yorkshire BD17 7EZ on 6 September 2018
15 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted