- Company Overview for CAUSEWAY COAST AESTHETICS LTD (NI649983)
- Filing history for CAUSEWAY COAST AESTHETICS LTD (NI649983)
- People for CAUSEWAY COAST AESTHETICS LTD (NI649983)
- More for CAUSEWAY COAST AESTHETICS LTD (NI649983)
| 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) |
|---|---|---|---|
| 26 Feb 2026 | AD01 | Registered office address changed from 1B Eglinton Lane Portrush Co Antrim BT56 8DJ to Unit 17 Market Court Coleraine BT52 1EJ on 26 February 2026 | |
| 28 Jan 2026 | AA | Micro company accounts made up to 31 December 2025 | |
| 07 Jan 2026 | CS01 | Confirmation statement made on 27 December 2025 with no updates | |
| 05 Mar 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 08 Jan 2025 | CS01 | Confirmation statement made on 27 December 2024 with no updates | |
| 25 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 02 Feb 2024 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
| 05 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 12 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
| 06 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 14 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
| 02 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 23 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 22 Apr 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
| 13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 09 Mar 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
| 17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 20 Mar 2019 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
| 20 Mar 2019 | PSC07 | Cessation of Geoffrey Neville Coyles as a person with significant control on 28 November 2018 | |
| 14 Jan 2019 | AD01 | Registered office address changed from 3 Magheraboy Court Portrush Londonderry BT56 8GN United Kingdom to 1B Eglinton Lane Portrush Co Antrim BT56 8DJ on 14 January 2019 | |
| 14 Jan 2019 | TM01 | Termination of appointment of Geoffrey Neville Coyles as a director on 17 November 2018 | |
| 28 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-28
|