Advanced company searchLink opens in new window

J LOUISE AESTHETICS LTD

Company number 13278504

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)
28 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Oct 2022 CH01 Director's details changed for Jodie Williams on 23 October 2022
23 Oct 2022 PSC04 Change of details for Jodie Williams as a person with significant control on 23 October 2022
23 Oct 2022 AP03 Appointment of Mrs Jodie Louise Jones as a secretary on 23 October 2022
23 Oct 2022 TM02 Termination of appointment of Company Secretaries (Chester) Ltd as a secretary on 23 October 2022
14 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
18 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 100.00
16 Nov 2021 SH10 Particulars of variation of rights attached to shares
16 Nov 2021 SH08 Change of share class name or designation
10 Nov 2021 PSC04 Change of details for Jodie Williams as a person with significant control on 19 March 2021
09 Nov 2021 PSC01 Notification of Danielle Williams as a person with significant control on 19 March 2021
21 Jun 2021 CH01 Director's details changed for Jodie Williams on 18 June 2021
21 Jun 2021 PSC04 Change of details for Jodie Williams as a person with significant control on 18 June 2021
21 Jun 2021 AD01 Registered office address changed from Charter Court, 2 Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom to 1 Esk Way Newcastle-Under-Lyme Staffordshire ST5 3HJ on 21 June 2021
21 Jun 2021 AP01 Appointment of Miss Danielle Williams as a director on 19 March 2021
19 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-19
  • GBP 1