MEDAESTHETICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with updates |
| 07/05/247 May 2024 | Appointment of Miss Monika Grigorova Angelova as a director on 2024-01-09 |
| 07/05/247 May 2024 | Notification of Monika Grigorova Angelova as a person with significant control on 2024-01-09 |
| 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 |
| 07/05/247 May 2024 | Cessation of Deniz Boryanov Malinov as a person with significant control on 2024-01-10 |
| 07/05/247 May 2024 | Termination of appointment of Deniz Boryanov Malinov as a director on 2024-01-10 |
| 09/04/249 April 2024 | Termination of appointment of Deniz Boryanov Malinov as a director on 2024-01-02 |
| 03/04/243 April 2024 | Appointment of Mr Deniz Boryanov Malinov as a director on 2024-01-02 |
| 29/03/2429 March 2024 | Second filing of Confirmation Statement dated 2024-02-11 |
| 25/03/2425 March 2024 | Change of details for Mr Deniz Botyanov Malinov as a person with significant control on 2024-01-02 |
| 21/03/2421 March 2024 | Withdrawal of a person with significant control statement on 2024-03-21 |
| 21/03/2421 March 2024 | Notification of Deniz Botyanov Malinov as a person with significant control on 2024-01-02 |
| 08/03/248 March 2024 | Appointment of Mr Deniz Boryanov Malinov as a director on 2024-01-02 |
| 08/03/248 March 2024 | Termination of appointment of Slavi Danchev Hristov as a director on 2024-01-08 |
| 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 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 14/02/2414 February 2024 | Director's details changed for Mr Slavi Hristov on 2024-02-14 |
| 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 |
| 21/11/2321 November 2023 | Appointment of Mr Slavi Hristov as a director on 2023-11-21 |
| 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 |
| 21/11/2321 November 2023 | Termination of appointment of Maria Toncheva as a director on 2023-11-21 |
| 04/06/234 June 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 21/02/2321 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
| 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 |
| 23/12/2123 December 2021 | Termination of appointment of Georgi Brankov as a director on 2021-12-23 |
| 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 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 04/05/174 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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