PB AESTHETICS TRAINING ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Termination of appointment of Donna Louise Devereux as a director on 2024-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/11/231 November 2023 Appointment of Mrs Donna Louise Devereux as a director on 2023-11-01

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Registered office address changed from 10 Belvoir Street Melton Mowbray LE13 1QA England to 347 Dysart Road Grantham NG31 7NA on 2023-03-06

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Registered office address changed from 18 New Beacon Road Grantham Lincs NG31 9JR England to 10 Belvoir Street Melton Mowbray LE13 1QA on 2022-05-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

21/02/2221 February 2022 Registered office address changed from 2 Railway Terrace Grantham NG31 6NB England to 18 New Beacon Road Grantham Lincs NG31 9JR on 2022-02-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN BIGNELL / 08/05/2020

View Document

08/05/208 May 2020 REGISTERED OFFICE CHANGED ON 08/05/2020 FROM 2 RAILWAY TERRACE GRANTHAM NG31 6NB ENGLAND

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN BIGNELL / 08/05/2020

View Document

08/05/208 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN BIGNELL / 08/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

18/04/1918 April 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