CONCEPT AESTHETICS LIMITED - COUNTY DURHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-29 View Report
Accounts. Accounts type total exemption full. 2023-04-17 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Confirmation statement. Statement with no updates. 2022-04-08 View Report
Accounts. Accounts type total exemption full. 2022-03-08 View Report
Accounts. Accounts type total exemption full. 2021-04-16 View Report
Confirmation statement. Statement with updates. 2021-04-07 View Report
Persons with significant control. Notification date: 2020-04-29. Psc name: Eric Donald Williams. 2021-04-07 View Report
Persons with significant control. Psc name: Catherine Hodge. Cessation date: 2020-04-29. 2021-04-07 View Report
Officers. Officer name: Catherine Hodge. Termination date: 2020-04-29. 2021-04-07 View Report
Confirmation statement. Statement with no updates. 2020-05-08 View Report
Accounts. Accounts type total exemption full. 2020-01-29 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type total exemption full. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-04-25 View Report
Accounts. Accounts type total exemption small. 2017-01-19 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-04-21 View Report
Accounts. Accounts type total exemption small. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Accounts. Accounts type total exemption small. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type total exemption small. 2012-02-03 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report
Accounts. Accounts type total exemption small. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Officers. Change date: 2010-04-21. Officer name: Judith Williams. 2010-04-22 View Report
Officers. Officer name: Catherine Hodge. Change date: 2010-04-21. 2010-04-22 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Annual return. Legacy. 2009-04-22 View Report
Accounts. Accounts type total exemption small. 2009-03-02 View Report
Annual return. Legacy. 2008-05-21 View Report
Accounts. Accounts type total exemption small. 2008-01-28 View Report
Annual return. Legacy. 2007-05-08 View Report
Capital. Description: Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100. 2006-05-31 View Report
Officers. Description: Director resigned. 2006-05-31 View Report
Officers. Description: Secretary resigned. 2006-05-31 View Report
Address. Description: Registered office changed on 31/05/06 from: 8/10 stamford hill london N16 6XZ. 2006-05-31 View Report
Officers. Description: New director appointed. 2006-05-31 View Report
Officers. Description: New director appointed. 2006-05-31 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-05-31 View Report
Incorporation. Incorporation company. 2006-04-21 View Report