Advanced company searchLink opens in new window

ICAN AESTHETICS LIMITED

Company number 13158428

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)
05 Mar 2024 PSC04 Change of details for Dr Tania Laverde as a person with significant control on 23 February 2024
05 Mar 2024 PSC04 Change of details for Miss Victoria Bell as a person with significant control on 23 February 2024
05 Mar 2024 PSC04 Change of details for Mrs Amanda Jayne Demosthenous as a person with significant control on 23 February 2024
05 Mar 2024 PSC04 Change of details for Ms Hayley Jordan as a person with significant control on 23 February 2024
05 Mar 2024 AD01 Registered office address changed from C/O Meta Tax 67 Church Street Lancaster Lancashire LA1 1ET England to 33 Princes Crescent Morecambe Lancashire LA4 6BY on 5 March 2024
05 Mar 2024 CH01 Director's details changed for Mrs Amanda Jayne Demosthenous on 23 February 2024
22 Feb 2024 CH01 Director's details changed for Miss Kate Sarah Knight on 1 October 2023
22 Feb 2024 CH01 Director's details changed for Miss Kate Sarah Knight on 1 October 2023
26 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
01 Feb 2023 PSC01 Notification of Tania Laverde as a person with significant control on 1 January 2023
01 Feb 2023 PSC01 Notification of Hayley Jordan as a person with significant control on 1 January 2023
01 Feb 2023 CH01 Director's details changed for Dr Tania Laverde on 1 February 2023
01 Feb 2023 PSC01 Notification of Victoria Bell as a person with significant control on 1 January 2023
01 Feb 2023 PSC01 Notification of Amanda Jayne Demosthenous as a person with significant control on 1 January 2023
01 Feb 2023 CH01 Director's details changed for Ms Hayley Jordan on 1 February 2023
31 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 31 January 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jun 2022 SH11 New class of members
26 May 2022 AD01 Registered office address changed from 49 Vicentia Court Bridges Court Road London SW11 3GY England to C/O Meta Tax 67 Church Street Lancaster Lancashire LA1 1ET on 26 May 2022
26 May 2022 CH01 Director's details changed for Miss Amanda Jayne Wilson on 26 May 2022
04 Feb 2022 CH01 Director's details changed for Miss Amanda Jayne Wilson on 4 February 2022
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
27 Aug 2021 CH01 Director's details changed for Miss Amanda Jayne Wilson on 26 August 2021