APHRODITE ESTHETICS LTD

Flat 1 Pelman House Flat 1 Pelman House, Epsom, KT19 8HH, England
StatusACTIVE
Company No.09627294
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age8 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

APHRODITE ESTHETICS LTD is an active private limited company with number 09627294. It was incorporated 8 years, 11 months, 22 days ago, on 08 June 2015. The company address is Flat 1 Pelman House Flat 1 Pelman House, Epsom, KT19 8HH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberta Kerner

Appointment date: 2023-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-14

Psc name: Margarita Andruskiene

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-14

Psc name: Roberta Kerner

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margarita Andruskiene

Termination date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Mrs Margarita Andruskiene

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

New address: Flat 1 Pelman House Pelman Way Epsom KT19 8HH

Old address: 7B High Street Ewell Epsom KT17 1SG England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-26

Psc name: Margarita Andruskiene

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Svetlana Giniotiene

Cessation date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Svetlana Giniotiene

Termination date: 2021-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margarita Andruskiene

Appointment date: 2021-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Old address: 246a Chessington Road Ewell Epsom KT19 9XF England

New address: 7B High Street Ewell Epsom KT17 1SG

Change date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: 246a Chessington Road Ewell Epsom KT19 9XF

Old address: 5 Chessington Road Ewell Epsom KT17 1UA England

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-03

Officer name: Mrs Svetlana Giniotiene

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-03

Psc name: Svetlana Giniotiene

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margarita Andruskiene

Termination date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

New address: 5 Chessington Road Ewell Epsom KT17 1UA

Old address: 1 Manor Green Road Epsom KT19 8RA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: 114 Fariers Road Epsom KT17 1LR England

New address: 1 Manor Green Road Epsom KT19 8RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES HENRY INVESTMENTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11779409
Status:ACTIVE
Category:Private Limited Company

HEAVY HOLDINGS LTD

20 PICKETS ST,LONDON,SW12 8QB

Number:10956477
Status:ACTIVE
Category:Private Limited Company

HI LINE TRAINING SERVICES LTD

3 THE CRAFT,HEREFORD,HR1 3BZ

Number:09089165
Status:ACTIVE
Category:Private Limited Company

PEAKDALE OUTDOOR LTD

2 LUCAS ROAD,CHESTERFIELD,S41 7DD

Number:08352837
Status:ACTIVE
Category:Private Limited Company

SMIGOL PAINTING LTD

124 B OVAL ROAD,CROYDON,CR0 6BL

Number:10069533
Status:ACTIVE
Category:Private Limited Company

SYNERGY HAIR SALON LIMITED

NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:09077981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source