FN AESTHETICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-08-31

View Document

23/02/2223 February 2022 Director's details changed for Dr Nabil Mirza on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from 47 Heaton Avenue Earlsheaton Dewsbury WF12 8AQ England to 1110 Leeds Road Woodkirk Dewsbury WF12 7QS on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mrs Fatima Tuz Zahra Mirza on 2022-02-23

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

26/09/2026 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR NABIL MIRZA / 26/09/2020

View Document

26/09/2026 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATIMA TUZ ZAHRA MIRZA / 26/09/2020

View Document

26/09/2026 September 2020 REGISTERED OFFICE CHANGED ON 26/09/2020 FROM 38 KENDRICKS FOLD RAINHILL L35 9LX ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS FATIMA TUZ ZAHRA MIRZA / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED DR NABIL MIRZA

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABIL MIRZA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1810 August 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