NORWICH COSMETIC CLINIC LIMITED - KING'S LYNN


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-11 View Report
Officers. Officer name: Dr Bijan Beigi. Change date: 2023-04-02. 2024-04-11 View Report
Confirmation statement. Statement with updates. 2023-04-15 View Report
Accounts. Accounts type total exemption full. 2023-03-22 View Report
Confirmation statement. Statement with updates. 2022-04-26 View Report
Capital. Capital allotment shares. 2022-04-25 View Report
Accounts. Accounts type total exemption full. 2022-03-18 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2021-03-13 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type total exemption full. 2020-03-23 View Report
Officers. Termination date: 2019-05-28. Officer name: Donna Marie Beigi. 2019-06-10 View Report
Persons with significant control. Psc name: Donna Marie Beigi. Cessation date: 2019-04-01. 2019-04-01 View Report
Persons with significant control. Change date: 2019-04-01. Psc name: Dr Bijan Beigi. 2019-04-01 View Report
Confirmation statement. Statement with updates. 2019-04-01 View Report
Accounts. Accounts type total exemption full. 2019-03-08 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type total exemption full. 2018-04-05 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type total exemption small. 2017-04-04 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type total exemption small. 2016-03-08 View Report
Capital. Capital allotment shares. 2015-12-17 View Report
Officers. Termination date: 2015-11-02. Officer name: Peter Alan Stratton. 2015-11-04 View Report
Officers. Termination date: 2015-11-02. Officer name: Zahida Azfal Butt. 2015-11-04 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Accounts type total exemption small. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type total exemption small. 2014-04-02 View Report
Address. Change date: 2014-02-19. Old address: Lyndmore House St. Anns Fort King's Lynn Norfolk PE30 2EU United Kingdom. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Accounts. Accounts type total exemption small. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report
Accounts. Accounts type total exemption small. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report
Accounts. Accounts type total exemption small. 2011-03-05 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Officers. Officer name: Donna Marie Beigi. Change date: 2010-06-01. 2010-07-13 View Report
Officers. Change date: 2010-06-01. Officer name: Dr Bijan Beigi. 2010-07-13 View Report
Accounts. Change account reference date company current extended. 2010-04-19 View Report
Officers. Officer name: Dr Bijan Beigi. 2009-11-05 View Report
Officers. Officer name: Donna Marie Beigi. 2009-11-05 View Report
Officers. Officer name: Peter Alan Stratton. 2009-10-22 View Report
Officers. Officer name: Dr Zahida Afzal Butt. 2009-10-22 View Report
Address. Description: Registered office changed on 16/06/2009 from the studio st nicholas close elstree herts WD6 3EW. 2009-06-16 View Report
Officers. Description: Appointment terminated secretary qa registrars LIMITED. 2009-06-15 View Report
Officers. Description: Appointment terminated director graham cowan. 2009-06-15 View Report
Incorporation. Incorporation company. 2009-06-11 View Report