Advanced company searchLink opens in new window

ELITE AESTHETICS BY TYRA LIMITED

Company number 11307179

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)
13 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Jun 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Aug 2021 AD01 Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH England to Room 23 Rosehill Business Centre Normanton Road Derby DE23 6RH on 5 August 2021
02 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
02 Jun 2021 AD01 Registered office address changed from Suite 2, Unit 14, First Floor, Platts Eyot Lower Sunbury Road Hampton TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH on 2 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2021 AA Total exemption full accounts made up to 30 April 2019
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
27 Jun 2019 PSC01 Notification of Aleeza Lall as a person with significant control on 27 June 2019
27 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from 28 Moore Street Derby Derbyshire DE23 6SP United Kingdom to Suite 2, Unit 14, First Floor, Platts Eyot Lower Sunbury Road Hampton TW12 2HF on 27 June 2019
23 Oct 2018 MR01 Registration of charge 113071790001, created on 19 October 2018
12 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted