Advanced company searchLink opens in new window

CORE AESTHETICS LIMITED

Company number 10073287

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
24 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 30 June 2019
20 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
23 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
20 Mar 2018 PSC01 Notification of Paula Speight as a person with significant control on 22 December 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 2
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
11 Apr 2017 AP01 Appointment of Ms Paula Speight as a director on 30 March 2017
07 Apr 2016 CERTNM Company name changed carl sayers building contractors LIMITED\certificate issued on 07/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
18 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 1