Advanced company searchLink opens in new window

BARE-FACED MEDICAL AESTHETICS LIMITED

Company number 06164260

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
05 Jul 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
20 Oct 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
09 Apr 2018 CH01 Director's details changed for Ms Rosemary Anne Gilbert on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Dr Alastair Bryce Mccrirrick on 9 April 2018
21 Dec 2017 MR01 Registration of charge 061642600003, created on 20 December 2017
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 12/04/2017
02 Aug 2017 PSC02 Notification of Bare-Faced Holdings Limited as a person with significant control on 6 February 2017
02 Aug 2017 PSC07 Cessation of Alastair Mccrirrick as a person with significant control on 6 February 2017
02 Aug 2017 PSC07 Cessation of Rosemary Anne Gilbert as a person with significant control on 6 February 2017
04 Jul 2017 PSC04 Change of details for Ms Rosemary Anne Gilbert as a person with significant control on 3 July 2017
04 Jul 2017 PSC04 Change of details for Dr Alastair Mccrirrick as a person with significant control on 3 July 2017
03 Jul 2017 AD01 Registered office address changed from 127 Promenade Cheltenham Gloucestershire GL50 1NW to 117 the Promenade Cheltenham Gloucestershire GL50 1NW on 3 July 2017
18 Apr 2017 CS01 12/04/17 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 21/08/2017.