TMK AESTHETICS LAB LLP

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the limited liability partnership off the register

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 6 HAVELOCK PLACE HARROW HA1 1LJ ENGLAND

View Document

14/08/1914 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 CURREXT FROM 28/02/2019 TO 30/04/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, LLP MEMBER IVAN STARCEVIC

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, LLP MEMBER HAROON RASHID

View Document

05/02/195 February 2019 CESSATION OF IVAN STARCEVIC AS A PSC

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRASIMIRA GEORGIEVA HUTCHINS

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MARSHA STARCEVIC

View Document

16/10/1816 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS KRASIMIRA GEORGIEVA PAUNOVA / 23/07/2018

View Document

16/10/1816 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS KRASIMIRA GEORGIEVA HUTCHINS / 23/07/2018

View Document

07/08/187 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA ZAHOOR

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

06/02/186 February 2018 CESSATION OF MARIA MARSHA STARCEVIC AS A PSC

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 3RD FLOOR FERRARI HOUSE 102 COLLEGE ROAD HARROW HA1 1ES UNITED KINGDOM

View Document

17/07/1717 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 LLP MEMBER APPOINTED MR HAROON UL RASHID

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/02/1612 February 2016 ANNUAL RETURN MADE UP TO 03/02/16

View Document

11/02/1611 February 2016 LLP MEMBER APPOINTED MR IVAN STARCEVIC

View Document

11/02/1611 February 2016 LLP MEMBER APPOINTED MISS KRASIMIRA GEORGIEVA PAUNOVA

View Document

03/02/153 February 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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