- Company Overview for LISA WHITING AESTHETICS LTD (11938722)
- Filing history for LISA WHITING AESTHETICS LTD (11938722)
- People for LISA WHITING AESTHETICS LTD (11938722)
- More for LISA WHITING AESTHETICS LTD (11938722)
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) |
---|---|---|---|
06 Aug 2025 | AA | Total exemption full accounts made up to 30 April 2025 | |
07 Apr 2025 | CS01 | Confirmation statement made on 30 March 2025 with no updates | |
07 Apr 2025 | PSC04 | Change of details for Mrs Lisa Whiting as a person with significant control on 21 December 2022 | |
04 Apr 2025 | CH01 | Director's details changed for Mrs Lisa Whiting on 21 December 2022 | |
03 Dec 2024 | CH01 | Director's details changed for Mrs Lisa Whiting on 2 December 2024 | |
03 Dec 2024 | PSC04 | Change of details for Mrs Lisa Whiting as a person with significant control on 2 December 2024 | |
04 Nov 2024 | AD01 | Registered office address changed from C/O Melanie Curtis Accountants 65 Peach Street Wokingham Berkshire RG40 1XP United Kingdom to 65 Peach Street Wokingham Berkshire RG40 1XP on 4 November 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from C/O Melanie Curtis Accountants 100 Berkshire Place Wokingham Berkshire RG41 5rd England to C/O Melanie Curtis Accountants 65 Peach Street Wokingham Berkshire RG40 1XP on 30 October 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 May 2023 | AD01 | Registered office address changed from 70 Frimley Grove Gardens Frimley Camberley GU16 7JY England to C/O Melanie Curtis Accountants 100 Berkshire Place Wokingham Berkshire RG41 5rd on 16 May 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
30 Dec 2021 | AD01 | Registered office address changed from 28 Carnoustie Bracknell RG12 8ZW England to 70 Frimley Grove Gardens Frimley Camberley GU16 7JY on 30 December 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
25 Mar 2021 | CH01 | Director's details changed for Mrs Lisa Whiting on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from 14 Auclum Lane Burghfield Burghfield Berkshire RG7 3DE United Kingdom to 28 Carnoustie Bracknell RG12 8ZW on 25 March 2021 | |
26 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|