Advanced company searchLink opens in new window

ELITE AESTHETICS CLINIC LTD.

Company number 12002342

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)
29 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
14 Mar 2022 AA01 Current accounting period shortened from 30 May 2022 to 30 April 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
12 Jan 2022 CH01 Director's details changed for Ms Joanne Daley on 12 January 2022
12 Jan 2022 PSC07 Cessation of James Alan Meek as a person with significant control on 8 December 2021
12 Jan 2022 PSC07 Cessation of Joanne Daley as a person with significant control on 8 December 2021
12 Jan 2022 PSC02 Notification of Elite Corporation Group Limited as a person with significant control on 8 December 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
14 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
15 Feb 2021 AD01 Registered office address changed from 16 Horsemarket Street Warrington Cheshire WA1 1XL United Kingdom to 51 Winmarleigh Street Warrington Cheshire WA1 1LE on 15 February 2021
14 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
16 Mar 2020 CH01 Director's details changed for Ms Joanne Daley on 16 March 2020
16 Mar 2020 PSC04 Change of details for Ms Joanne Daley as a person with significant control on 16 March 2020
02 Dec 2019 PSC04 Change of details for Mr James Alan Meek as a person with significant control on 2 December 2019
30 May 2019 CH01 Director's details changed for Mr James Alan Meek on 30 May 2019
18 May 2019 CH01 Director's details changed for Mr James Alan Meeks on 17 May 2019
18 May 2019 PSC04 Change of details for Mr James Alan Meeks as a person with significant control on 17 May 2019
17 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-17
  • GBP 2