UTH AESTHETICS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

30/01/2330 January 2023 Termination of appointment of Carl Robert Falzon as a director on 2023-01-30

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Notification of Cst Pharma Group Holdings as a person with significant control on 2021-12-03

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Memorandum and Articles of Association

View Document

11/08/2111 August 2021 Resolutions

View Document

06/08/216 August 2021 Registration of charge 103016270004, created on 2021-07-30

View Document

06/08/216 August 2021 Registration of charge 103016270003, created on 2021-07-30

View Document

06/08/216 August 2021 Registration of charge 103016270005, created on 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103016270002

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103016270001

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR IAN PRITCHARD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNOR

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR CARL FALZON

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR JASON DERICK YATES

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/12/1831 December 2018 SUB-DIVISION 03/12/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 85 GREAT PORTLAND STREET FIRST FLOOR GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR DANIEL MARK O'CONNOR

View Document

15/11/1815 November 2018 CESSATION OF VICTORIA JANE CARLIN AS A PSC

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CARLIN

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN CLARKSON

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR NEIL JOHN CLARKSON

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

25/08/1725 August 2017 CESSATION OF NEIL JOHN CLARKSON AS A PSC

View Document

03/08/173 August 2017 COMPANY NAME CHANGED LUSH AESTHETICS LIMITED CERTIFICATE ISSUED ON 03/08/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL CLARKSON

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX ENGLAND

View Document

28/07/1628 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information