Advanced company searchLink opens in new window

AESTHETICS REFINED CLINICS LIMITED

Company number 09510128

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)
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 PSC01 Notification of Sangita Sharma as a person with significant control on 20 March 2023
24 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
24 Mar 2023 TM01 Termination of appointment of Sandeep Kumar Sharma as a director on 20 March 2023
24 Mar 2023 TM01 Termination of appointment of Barry John Reynolds as a director on 20 March 2023
24 Mar 2023 PSC07 Cessation of Sandeep Kumar Sharma as a person with significant control on 20 March 2023
24 Mar 2023 PSC07 Cessation of Barry John Reynolds as a person with significant control on 20 March 2023
30 Jan 2023 PSC01 Notification of Barry John Reynolds as a person with significant control on 6 April 2016
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 AP01 Appointment of Ms Simran Sharma as a director on 16 June 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
02 Feb 2021 TM01 Termination of appointment of Carolyn Gay Reynolds as a director on 17 September 2020
02 Feb 2021 PSC07 Cessation of Carolyn Gay Reynolds as a person with significant control on 17 October 2020
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 March 2019
23 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
19 Feb 2018 AD01 Registered office address changed from 196a Chobham Road Sunningdale Ascot Berkshire SL5 0JA United Kingdom to 102 London Road Datchet Slough Berkshire SL3 9LH on 19 February 2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
05 May 2017 AP01 Appointment of Sangita Sharma as a director on 5 May 2017