B D AESTHETICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
28/07/2128 July 2021 | Change of details for Mrs Amrita Dhillon as a person with significant control on 2021-07-15 |
28/07/2128 July 2021 | Change of details for Mr Benjeev Singh Dhillon as a person with significant control on 2021-07-15 |
28/07/2128 July 2021 | Director's details changed for Mr Benjeev Singh Dhillon on 2021-07-15 |
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 |
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 |
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 |
23/06/2123 June 2021 | Director's details changed for Amrita Dhillon on 2021-06-01 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 46 THE DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8AG |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/05/1616 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BENJEEV SINGH DHILLON / 06/09/2014 |
09/10/159 October 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AMRITA DHILLON / 06/09/2014 |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 46 THE DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8AG ENGLAND |
08/09/158 September 2015 | FIRST GAZETTE |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/02/153 February 2015 | PREVEXT FROM 31/05/2014 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/07/141 July 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
08/05/138 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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