NEW IMAGE AESTHETICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 02/11/222 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 13/10/2113 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 12/10/2112 October 2021 | Secretary's details changed for Heelan Associates Ltd on 2021-10-12 |
| 05/10/215 October 2021 | Change of details for Mrs Jordan Chapman as a person with significant control on 2021-10-05 |
| 05/10/215 October 2021 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1, the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-10-05 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JORDAN CHAPMAN / 19/02/2019 |
| 13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM UNIT 1, BYNGS BUSINESS PARK SOAKE ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6QX UNITED KINGDOM |
| 12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS JORDAN CHAPMAN / 12/12/2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 08/06/178 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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