Advanced company searchLink opens in new window

SAIA AESTHETICS LIMITED

Company number 11351312

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)
02 Apr 2024 AA Unaudited abridged accounts made up to 31 May 2023
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 202,226
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 190,443
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 190,443
12 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2023 CS01 Confirmation statement made on 8 May 2023 with updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 185,793
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 181,668
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 180,453
15 Nov 2022 AA Unaudited abridged accounts made up to 31 May 2022
17 Oct 2022 OC S1096 Court Order to Rectify
30 May 2022 ANNOTATION Rectified The SH19 was removed from the public register on 17/10/2022 pursuant to order of court.
30 May 2022 ANNOTATION Rectified The solvency statement was removed from the public register on 17/10/2022 pursuant to order of court.
30 May 2022 ANNOTATION Rectified The resolution was removed from the public register on 17/10/2022 pursuant to order of court.
18 May 2022 CS01 Confirmation statement made on 08 May 2022 with no updates
  • ANNOTATION Part Rectified Pages within the confirmation statement were removed from the public register on 17/10/2022 pursuant to order of court.
05 Jan 2022 TM01 Termination of appointment of Alison Margaret Mcaloon as a director on 4 January 2022
05 Jan 2022 AP01 Appointment of Mr Ajay Gulati as a director on 4 January 2022
29 Oct 2021 TM01 Termination of appointment of Ajay Gulati as a director on 22 October 2021
29 Oct 2021 AP01 Appointment of Miss Alison Margaret Mcaloon as a director on 22 October 2021
02 Sep 2021 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
18 Feb 2021 AA Micro company accounts made up to 31 May 2020