AESTHETICA SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Change of details for Miss Trupti Patel as a person with significant control on 2025-02-12

View Document

17/02/2517 February 2025 Director's details changed for Miss Trupti Patel on 2025-02-12

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Registered office address changed from Abbey House Wellington Way Weybridge KT13 0TT England to 3000 Hillswood Drive Chertsey KT16 0RS on 2022-11-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

09/02/229 February 2022 Notification of Miroslav Terziski as a person with significant control on 2021-08-09

View Document

07/02/227 February 2022 Notification of By Virtue of the Ownership of 2391619 Ontario Ltd as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Change of details for By Virtue of the Ownership of 2391619 Ontario Ltd as a person with significant control on 2022-02-04

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM UNIT 4 DEVONSHIRE COURT VICTORIA ROAD FELTHAM MIDDLESEX TW13 7LU ENGLAND

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

07/09/207 September 2020 CESSATION OF YURIY GEORGIEV VALCHANOV AS A PSC

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRUPTI PATEL / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ZHOU WANG / 27/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YURIY GEORGIEV VALCHANOV

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / DR ZHOU WANG / 30/09/2018

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUPTI PATEL

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 85 SHELSON AVENUE LOWER FELTHAM MIDDLESEX TW13 4QT UNITED KINGDOM

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company