ELITE AESTHETICS BY TYRA LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH England to Room 23 Rosehill Business Centre Normanton Road Derby DE23 6RH on 2021-08-05

View Document

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

View Accounts

23/01/2123 January 2021 DISS40 (DISS40(SOAD))

View Document

22/01/2122 January 2021 30/04/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

27/06/1927 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 28 MOORE STREET DERBY DERBYSHIRE DE23 6SP UNITED KINGDOM

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEEZA LALL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113071790001

View Document

12/04/1812 April 2018 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