Advanced company searchLink opens in new window

BEAU AESTHETICA LIMITED

Company number 05777253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jul 2016 TM01 Termination of appointment of Kamaljit Singh as a director on 14 March 2016
24 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Mar 2015 CH01 Director's details changed for Miss Amandeep Kaur Vadhesha on 12 March 2015
12 Mar 2015 CH03 Secretary's details changed for Amarjit Kaur on 12 March 2015
12 Mar 2015 CH01 Director's details changed for Amarjit Kaur on 12 March 2015
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
11 Apr 2013 CH03 Secretary's details changed for Amarjit Kaur on 29 March 2013
11 Apr 2013 CH01 Director's details changed for Amarjit Kaur on 29 March 2013
11 Apr 2013 CH01 Director's details changed for Dr Kamaljit Singh on 29 March 2013
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Sep 2012 AP01 Appointment of Miss Amandeep Kaur Vadhesha as a director
17 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from C/O Kaprekar Llp 2Nd Floor 94 New Walk Leicester LE1 7EA United Kingdom on 17 May 2012
17 May 2012 TM02 Termination of appointment of Kamaljit Singh as a secretary
29 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Feb 2012 AD01 Registered office address changed from the Old Mill, 9 Soar Lane Leicester Leicestershire LE3 5DE on 17 February 2012
09 Sep 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders