HYDRA AESTHETICS LIMITED

C/O Caat Advisory Ltd Studio 19a Oru Space Sutton C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, Sutton, SM1 4AF
StatusACTIVE
Company No.11140257
CategoryPrivate Limited Company
Incorporated09 Jan 2018
Age6 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

HYDRA AESTHETICS LIMITED is an active private limited company with number 11140257. It was incorporated 6 years, 5 months, 9 days ago, on 09 January 2018. The company address is C/O Caat Advisory Ltd Studio 19a Oru Space Sutton C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, Sutton, SM1 4AF.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Safia Akhtar

Change date: 2023-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF

Old address: C/O Caat Advisory Ltd Wework South Bank Central 30 Stamford Street London SE1 9LQ England

Change date: 2023-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-21

Officer name: Oluwatobiloba Adedoyin Adegboye

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-21

Officer name: Adeola Adeyemi Omotade

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Safia Akhtar

Change date: 2022-01-11

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen O'donnell

Change date: 2021-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Old address: 30 C/O Caat Advisory Ltd Wework South Bank Central 30 Stamford Street London SE1 9LQ United Kingdom

Change date: 2021-08-16

New address: C/O Caat Advisory Ltd Wework South Bank Central 30 Stamford Street London SE1 9LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-16

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 30 C/O Caat Advisory Ltd Wework South Bank Central 30 Stamford Street London SE1 9LQ

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Mar 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Safia Akhtar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-11

Psc name: Adeola Omotade

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-11

Psc name: Safia Akhtar

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen O'donnell

Change date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen O'donnell

Change date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: 268 Halo 158 High Street London E15 2GH United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Dr Adeola Omotade

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Oluwatobiloba Adedoyin Adegboye

Appointment date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Dr Safia Akhtar

Documents

View document PDF

Incorporation company

Date: 09 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISHEBDON LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10411506
Status:ACTIVE
Category:Private Limited Company

CROFT SERVICE STATION LIMITED

2 BOULTBEE ROAD,WEST MIDLANDS,B72 1DW

Number:01988006
Status:ACTIVE
Category:Private Limited Company

HILINE WINES PETERBOROUGH LTD

20 ROYCE ROAD,PETERBOROUGH,PE1 5YB

Number:11203411
Status:ACTIVE
Category:Private Limited Company

SHOPPING MADE EASY LTD

SUITE 10, ORIENT HOUSE,HYDE,SK14 4RY

Number:10668082
Status:ACTIVE
Category:Private Limited Company

TAVICOL LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09686669
Status:ACTIVE
Category:Private Limited Company

TOP RACE LTD

19A BELFAST ROAD,LONDON,N16 6UN

Number:08846193
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