AESTHETICA MAGAZINE LIMITED
Status | ACTIVE |
Company No. | 06025418 |
Category | Private Limited Company |
Incorporated | 12 Dec 2006 |
Age | 17 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
AESTHETICA MAGAZINE LIMITED is an active private limited company with number 06025418. It was incorporated 17 years, 5 months, 24 days ago, on 12 December 2006. The company address is 21 New Street, York, YO1 8RA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 12 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-12
Psc name: Ms Cherie Elizabeth Federico
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 12 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dale John Donley
Change date: 2021-12-12
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 12 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-12
Officer name: Mr Dale John Donley
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Ms Cherie Elizabeth Federico
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-18
New address: 21 New Street York YO1 8RA
Old address: 10 Toft Green York YO1 6JT
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Change sail address company with old address new address
Date: 15 Dec 2015
Category: Address
Type: AD02
New address: 10 Toft Green Toft Green York YO1 6JT
Old address: De Grey House Exhibition Square York YO1 7HE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
New address: 10 Toft Green York YO1 6JT
Change date: 2015-05-06
Old address: De Grey House Exhibition Square York YO1 7EW
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Dale Donley
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cherie Federico
Change date: 2014-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Appoint person secretary company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dale John Donley
Documents
Termination secretary company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cherie Federico
Documents
Change person secretary company with change date
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-01
Officer name: Cherie Federico
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 05 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-05
Documents
Change account reference date company current shortened
Date: 16 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-06-05
New date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 23 Aug 2013
Action Date: 05 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-01
New date: 2013-06-05
Documents
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Corrie
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Old address: De Grey House Exhibition Square York YO1 7EW United Kingdom
Change date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Old address: De Grey House Exhibition Square York YO1 7HE United Kingdom
Change date: 2012-09-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change sail address company with old address
Date: 19 Dec 2011
Category: Address
Type: AD02
Old address: York Eco Business Centre Amy Johnson Way York YO30 4AG United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Address
Type: AD01
Old address: York Eco Business Centre Amy Johnson Way York YO30 4AG United Kingdom
Change date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 01 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cherie Federico
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Bruce Alan Corrie
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dale Donley
Change date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 01 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-01
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 30/07/2009 from rowntree wharf navigation road york yorkshire YO1 9WE
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 01 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-01
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/07; full list of members
Documents
Resolution
Date: 18 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 03/02/07 from: ship canal house king street manchester M2 4WB
Documents
Legacy
Date: 03 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 01/01/08
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 31 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/01/07--------- £ si 260@1=260 £ ic 740/1000
Documents
Legacy
Date: 31 Jan 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 31 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/01/07--------- £ si 739@1=739 £ ic 1/740
Documents
Certificate change of name company
Date: 22 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cobco 814 LIMITED\certificate issued on 22/12/06
Documents
Some Companies
FORD HOUSE HIGH STREET,SANDY,SG19 2ND
Number: | 09784620 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL019967 |
Status: | ACTIVE |
Category: | Limited Partnership |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 07518875 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TATTON COURT,WOOLSTON,WA1 4RR
Number: | 02987535 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 11628541 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11240056 |
Status: | ACTIVE |
Category: | Private Limited Company |