ASTHARR AESTHETICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Termination of appointment of Jarrad Leigh Dasic as a secretary on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from Office 107 Regus House Malthouse Avenue Pontprennau Cardiff CF23 8RU Wales to 7 Clarendon Road Clarendon Road Penylan Cardiff CF23 9JD on 2025-03-27

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

06/10/246 October 2024 Appointment of Mr Jarrad Leigh Dasic as a secretary on 2024-10-06

View Document

06/10/246 October 2024 Termination of appointment of Shan Dasic as a director on 2024-10-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Notification of Michelle Mort as a person with significant control on 2023-06-12

View Document

26/06/2326 June 2023 Cessation of Shan Dasic as a person with significant control on 2023-06-12

View Document

26/06/2326 June 2023 Appointment of Dr Michelle Mort as a director on 2023-06-12

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Cessation of Michelle Mort as a person with significant control on 2023-06-12

View Document

08/06/238 June 2023 Notification of Shan Dasic as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from 96 96 Church Road Cardiff CF3 6YN Wales to Office 107 Regus House Malthouse Avenue Pontprennau Cardiff CF23 8RU on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mrs Shan Dasic as a director on 2023-06-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 31 EAST SIDE QUARTER MAELFA LLANEDEYRN CARDIFF CF23 9PN WALES

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELLE MORT / 29/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED DR MATTHEW EDWIN MORT

View Document

10/09/1910 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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