Advanced company searchLink opens in new window

ACDC AESTHETICS LTD

Company number 13410459

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)
22 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 Oct 2023 PSC04 Change of details for Mrs Anneliese Krista Lucy Benjamin as a person with significant control on 1 October 2023
09 Oct 2023 CH01 Director's details changed for Mrs Anneliese Krista Lucy Benjamin on 1 October 2023
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 Sep 2023 CERTNM Company name changed acdcaesthetics LTD\certificate issued on 19/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-15
15 Sep 2023 AD01 Registered office address changed from 21 Puffin Road 21 Puffin Road Herne Bay Kent CT6 6HQ England to 123 Harvey Drive Chestfield Whitstable CT5 3QY on 15 September 2023
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Feb 2023 AD01 Registered office address changed from Keepers Cottage Holtye Road East Grinstead RH19 3PW England to 21 Puffin Road 21 Puffin Road Herne Bay Kent CT6 6HQ on 20 February 2023
15 Jul 2022 CS01 Confirmation statement made on 19 May 2022 with updates
20 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted