SAIN BABA AESTHETICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-23

View Document

18/03/2518 March 2025 Notification of Prem Kumar Gauba as a person with significant control on 2024-03-31

View Document

13/01/2513 January 2025 Registered office address changed from Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE England to 1st Floor Chilworth Point 1 Chilowrth Road Southampton Hampshire SO167JQ on 2025-01-13

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-23

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from Farrs House Cowgrove Road Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE on 2023-11-29

View Document

23/03/2323 March 2023 Annual accounts for year ending 23 Mar 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-23

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-24 to 2022-03-23

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

25/12/2125 December 2021 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-03-26

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

26/03/2026 March 2020 Annual accounts for year ending 26 Mar 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM PEARTREE BUSINESS CENTRE COBHAM ROAD WIMBORNE DORSET BH21 7PT ENGLAND

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/18

View Document

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

View Accounts

27/03/1927 March 2019 CURRSHO FROM 28/03/2018 TO 27/03/2018

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANMOL GAUBA

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

26/03/1826 March 2018 DIRECTOR APPOINTED MR ANMOL GAUBA

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 1ST FLOOR CHILWORTH POINT 1 CHILWORTH ROAD SOUTHAMPTON HAMPSHIRE SO16 7JQ UNITED KINGDOM

View Document

20/03/1820 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED DR PREM KUMAR GAUBA

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM UNIT 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS ENGLAND

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM UNITS 3-4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 COMPANY NAME CHANGED SAIN BABA ASTHETICS LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

21/11/1421 November 2014 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