MC AESTHETICS (LEEDS) LTD

Suite 9b Turner Business Centre Suite 9b Turner Business Centre, Manchester, M24 1RU, United Kingdom
StatusACTIVE
Company No.11313554
CategoryPrivate Limited Company
Incorporated17 Apr 2018
Age6 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

MC AESTHETICS (LEEDS) LTD is an active private limited company with number 11313554. It was incorporated 6 years, 1 month, 25 days ago, on 17 April 2018. The company address is Suite 9b Turner Business Centre Suite 9b Turner Business Centre, Manchester, M24 1RU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

New address: Suite 9B Turner Business Centre Greengate, Middleton Manchester M24 1RU

Change date: 2023-08-09

Old address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gill Hindle

Termination date: 2022-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Ms Rebecca Mcdermott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: 19 Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom

New address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-10

Officer name: Mrs Gill Hindle

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Mcdermott

Appointment date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Hindle

Termination date: 2018-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Incorporation company

Date: 17 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART-K HASLEMERE LIMITED

CONIFERS THE WARREN,ASHTEAD,KT21 2RX

Number:11509448
Status:ACTIVE
Category:Private Limited Company

EASTBOUND SOURCING CHINA LIMITED

3RD FLOOR,LONDON,W1U 6TU

Number:07359069
Status:ACTIVE
Category:Private Limited Company

PAWS FOR THOUGHT ESSEX LIMITED

17 COURTLANDS,CHELMSFORD,CM1 4DD

Number:10772098
Status:ACTIVE
Category:Private Limited Company

RIGHTS ANGELS LIMITED

C/O E SIMS ACCOUNTANCY LTD,DARTFORD,DA1 3BU

Number:08784906
Status:ACTIVE
Category:Private Limited Company
Number:CS001231
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SURREY HILLS BREWERY LTD

STATION HOUSE,EAST HORSLEY,KT24 6QX

Number:05080244
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