TRIGGS & JAMES 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 |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-19 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-19 with updates |
27/02/2427 February 2024 | Certificate of change of name |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/08/2315 August 2023 | Change of details for Mr Christopher Lawrence James as a person with significant control on 2023-08-15 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-19 with updates |
11/05/2311 May 2023 | Notification of Scott Crawford-Triggs as a person with significant control on 2022-12-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2022-12-01 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
04/02/204 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
01/02/191 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
31/05/1631 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/04/1528 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
09/05/139 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAWRENCE JAMES / 01/09/2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 93 CARNGLAS ROAD SKETTY SWANSEA ABERTAWE SA2 9BN WALES |
05/09/125 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAWRENCE JAMES / 05/09/2012 |
05/09/125 September 2012 | DIRECTOR APPOINTED MR CHRISTOPHER LAWRENCE JAMES |
05/09/125 September 2012 | APPOINTMENT TERMINATED, DIRECTOR SCOTT CRAWFORD-TRIGGS |
19/04/1219 April 2012 | 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