SERAPHIM AESTHETICS LIMITED
Status | ACTIVE |
Company No. | 06508823 |
Category | Private Limited Company |
Incorporated | 19 Feb 2008 |
Age | 16 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SERAPHIM AESTHETICS LIMITED is an active private limited company with number 06508823. It was incorporated 16 years, 3 months, 11 days ago, on 19 February 2008. The company address is Beach House, 1 Beach Hill Beach House, 1 Beach Hill, Pembrokeshire, SA73 2QN.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 29 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-29
Documents
Change account reference date company previous shortened
Date: 22 Dec 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-30
New date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Cessation of a person with significant control
Date: 12 Oct 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Kattathra Chandy
Cessation date: 2020-07-06
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-06
Officer name: Kattathra John Chandy
Documents
Termination secretary company with name termination date
Date: 12 Oct 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-06
Officer name: Kattathra John Chandy
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change account reference date company previous shortened
Date: 20 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kattathra John Chandy
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Somini Chandy
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kattatura chandy / 21/04/2008
Documents
Some Companies
31-33 ALBION PLACE,MAIDSTONE,ME14 5DZ
Number: | 05346857 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LINGFIELD ROAD,WILSDEN,BD15 0BB
Number: | 07393282 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WATERS END,DARLINGTON,DL2 3DU
Number: | 09157866 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX
Number: | 10316969 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUAB HALL HARBURY LANE,LEAMINGTON SPA,CV33 9QB
Number: | 09215549 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COBHAM FURNITURE CENTRE LIMITED
143-149 GREAT PORTLAND STREET,LONDON,W1W 6QN
Number: | 07971939 |
Status: | ACTIVE |
Category: | Private Limited Company |