Advanced company searchLink opens in new window

STEPHANIE WEST LIMITED

Company number 08319206

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 101
20 May 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 101
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
25 Jul 2015 AD01 Registered office address changed from 12 Pointout Road Southampton SO16 7DN to Westcott Hazeley Road Twyford Winchester Hampshire SO21 1PX on 25 July 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 CERTNM Company name changed clinical aesthetics LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
17 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 AD01 Registered office address changed from 44 Maynards Quay London E1W 3RY to 12 Pointout Road Southampton SO16 7DN on 29 August 2014
22 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100