AETERNUM AESTHETICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-14 with no updates |
| 19/02/2519 February 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 29/08/2429 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
| 16/02/2416 February 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
| 31/07/2331 July 2023 | Registered office address changed from 4 Bakery Court Market Street Ashby-De-La-Zouch LE65 1AN England to 40 Market Street Market Street Ashby-De-La-Zouch LE65 1AN on 2023-07-31 |
| 14/03/2314 March 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 22/04/2222 April 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 19/07/2119 July 2021 | Appointment of Mrs Stephanie Harding as a director on 2021-07-06 |
| 04/06/214 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
| 30/04/2030 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 19/01/2019 January 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HARDING |
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM THE OLD POLICE STATION SOUTH STREET ASHBY-DE-LA-ZOUCH LE65 1BR ENGLAND |
| 21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 14/08/1914 August 2019 | DIRECTOR APPOINTED MR ANTONY HARDING |
| 11/02/1911 February 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 05/10/185 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE HARDING |
| 04/10/184 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2018 |
| 18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
| 09/02/189 February 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 104 EXCELSIOR DRIVE WOODVILLE SWADLINCOTE DE11 8DW ENGLAND |
| 15/01/1815 January 2018 | PREVSHO FROM 31/08/2017 TO 31/01/2017 |
| 05/12/175 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
| 22/08/1622 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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