- Company Overview for LAWSON SCOTT AESTHETICS LTD (12080911)
- Filing history for LAWSON SCOTT AESTHETICS LTD (12080911)
- People for LAWSON SCOTT AESTHETICS LTD (12080911)
- More for LAWSON SCOTT AESTHETICS LTD (12080911)
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) |
---|---|---|---|
02 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Mar 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
11 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Mar 2023 | PSC01 | Notification of Anna Kaminski as a person with significant control on 25 March 2023 | |
25 Mar 2023 | PSC07 | Cessation of Anna Kaminski as a person with significant control on 25 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
11 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
25 Apr 2020 | PSC01 | Notification of Anna Kaminski as a person with significant control on 21 February 2020 | |
21 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 21 April 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Ms Anna Kaminski on 27 February 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from 16 Stonyshotts Waltham Abbey Essex EN9 3HD United Kingdom to 16 Stonyshotts Waltham Abbey Essex EN9 3DH on 27 February 2020 | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
21 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
21 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 21 February 2020
|
|
21 Feb 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 20 February 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 16 Stonyshotts Waltham Abbey Essex EN9 3HD on 21 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Ms Anna Kaminski as a director on 20 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 20 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 February 2020 |