GLOBAL CONSOLIDATED AESTHETICS (UK) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2020-11-04

View Document

21/11/2321 November 2023 Registration of charge 064595760009, created on 2023-11-21

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Martin Robert Scully as a director on 2023-10-23

View Document

20/10/2320 October 2023 Registration of charge 064595760008, created on 2023-10-20

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

20/12/2120 December 2021 Registration of charge 064595760006, created on 2021-12-20

View Document

20/12/2120 December 2021 Registration of charge 064595760007, created on 2021-12-20

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

15/11/2115 November 2021 Appointment of Mr David Anthony Fitzgerald as a director on 2021-11-08

View Document

17/11/2017 November 2020 04/11/20 Statement of Capital gbp 100

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR JOHN STIRLING BETT

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH ROBINSON

View Document

13/03/1513 March 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MCGRATH

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MICHAEL BOGLE

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM ORR

View Document

30/01/1430 January 2014 SECRETARY APPOINTED JUDITH ROBINSON

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064595760004

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064595760003

View Document

21/01/1421 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED GARY MCGRATH

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED AYSE KOCAK

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PARAIC MCDONOGH

View Document

14/02/1314 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MARTIN SCULLY

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED BARRY HATT

View Document

30/03/1230 March 2012 SECRETARY APPOINTED WILLIAM ROBERT ORR

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH PEARCE

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH PEARCE

View Document

13/01/1213 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED PARAIC MCDONOGH

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCULLY

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOUGLAS PEARCE / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT SCULLY / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM
SCHINDLERS (UK) LTD, 1ST FLOOR
299 OXFORD STREET
LONDON
W1C 2DZ

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/05/0916 May 2009 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ALTER MEM AND ARTS 30/05/2008

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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