MEDAESTHETICS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

07/05/247 May 2024 Appointment of Miss Monika Grigorova Angelova as a director on 2024-01-09

View Document

07/05/247 May 2024 Notification of Monika Grigorova Angelova as a person with significant control on 2024-01-09

View Document

07/05/247 May 2024 Registered office address changed from 120 Flat 4 Franklins Lodge High Street Boston PE21 8th England to 17 Glencoe Road Portsmouth PO1 5RP on 2024-05-07

View Document

07/05/247 May 2024 Cessation of Deniz Boryanov Malinov as a person with significant control on 2024-01-10

View Document

07/05/247 May 2024 Termination of appointment of Deniz Boryanov Malinov as a director on 2024-01-10

View Document

09/04/249 April 2024 Termination of appointment of Deniz Boryanov Malinov as a director on 2024-01-02

View Document

03/04/243 April 2024 Appointment of Mr Deniz Boryanov Malinov as a director on 2024-01-02

View Document

29/03/2429 March 2024 Second filing of Confirmation Statement dated 2024-02-11

View Document

25/03/2425 March 2024 Change of details for Mr Deniz Botyanov Malinov as a person with significant control on 2024-01-02

View Document

21/03/2421 March 2024 Withdrawal of a person with significant control statement on 2024-03-21

View Document

21/03/2421 March 2024 Notification of Deniz Botyanov Malinov as a person with significant control on 2024-01-02

View Document

08/03/248 March 2024 Appointment of Mr Deniz Boryanov Malinov as a director on 2024-01-02

View Document

08/03/248 March 2024 Termination of appointment of Slavi Danchev Hristov as a director on 2024-01-08

View Document

08/03/248 March 2024 Registered office address changed from 55 C Union Road Croydon CR0 2XW England to 120 Flat 4 Franklins Lodge High Street Boston PE21 8th on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Slavi Hristov on 2024-02-14

View Document

11/01/2411 January 2024 Registered office address changed from 2 Buckleigh Road Buckleigh Road London SW16 5SA England to 55 C Union Road Croydon CR0 2XW on 2024-01-11

View Document

21/11/2321 November 2023 Appointment of Mr Slavi Hristov as a director on 2023-11-21

View Document

21/11/2321 November 2023 Registered office address changed from 10 Sunnymead Avenue Mitcham Surrey CR4 1EU to 2 Buckleigh Road Buckleigh Road London SW16 5SA on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Maria Toncheva as a director on 2023-11-21

View Document

04/06/234 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

27/01/2227 January 2022 Registered office address changed from 24 Queen's Gate Gardens London SW7 5RP England to 10 Sunnymead Avenue Mitcham Surrey CR4 1EU on 2022-01-27

View Document

23/12/2123 December 2021 Termination of appointment of Georgi Brankov as a director on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from 9 Sylverdale Road Croydon CR0 4LD United Kingdom to 24 Queen's Gate Gardens London SW7 5RP on 2021-12-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

04/05/174 May 2017 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