B D 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
15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Change of details for Mrs Amrita Dhillon as a person with significant control on 2021-07-15

View Document

28/07/2128 July 2021 Change of details for Mr Benjeev Singh Dhillon as a person with significant control on 2021-07-15

View Document

28/07/2128 July 2021 Director's details changed for Mr Benjeev Singh Dhillon on 2021-07-15

View Document

27/07/2127 July 2021 Registered office address changed from 16 the Drive Ickenham Uxbridge UB10 8AG England to Minstrels Mead Pyebush Lane Beaconsfield HP9 2RX on 2021-07-27

View Document

26/07/2126 July 2021 Registered office address changed from Minstrels Mead Pyebush Lane Beaconsfield HP9 2RX England to 16 the Drive Ickenham Uxbridge UB10 8AG on 2021-07-26

View Document

23/06/2123 June 2021 Registered office address changed from 204 Field End Road Pinner HA5 1rd England to Minstrels Mead Pyebush Lane Beaconsfield HP9 2RX on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Amrita Dhillon on 2021-06-01

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 46 THE DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8AG

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJEEV SINGH DHILLON / 06/09/2014

View Document

09/10/159 October 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMRITA DHILLON / 06/09/2014

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 46 THE DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8AG ENGLAND

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 PREVEXT FROM 31/05/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/138 May 2013 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