ANEW MEDICAL AESTHETICS NORWICH LIMITED
Status | ACTIVE |
Company No. | 11353545 |
Category | Private Limited Company |
Incorporated | 10 May 2018 |
Age | 6 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
ANEW MEDICAL AESTHETICS NORWICH LIMITED is an active private limited company with number 11353545. It was incorporated 6 years, 25 days ago, on 10 May 2018. The company address is Marsh Manor Main Road Marsh Manor Main Road, Great Yarmouth, NR29 3HN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Address
Type: AD01
Old address: Sherbourne the Street Hickling Norwich NR12 0XX England
New address: Marsh Manor Main Road Filby Great Yarmouth NR29 3HN
Change date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: Sherbourne the Street Hickling Norwich NR12 0XX
Old address: 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN England
Change date: 2021-12-02
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
Old address: Sherbourne the Street, Hickling Norwich NR12 0XX England
New address: 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN
Change date: 2021-11-25
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Change to a person with significant control
Date: 17 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-11
Psc name: Miss Emily Frances Coates
Documents
Change person director company with change date
Date: 17 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emily Frances Coates
Change date: 2020-03-11
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change account reference date company current shortened
Date: 13 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-03-31
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Frances Coates
Change date: 2018-07-11
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change person secretary company with change date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alison France Coates
Change date: 2018-07-11
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alison France Coates
Change date: 2018-07-10
Documents
Some Companies
BLE SMOKE AND FIRE CURTAINS LIMITED
UNIT 3 HOLBROOK CLOSE,SHEFFIELD,S20 3FJ
Number: | 05298742 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WOOD STREET,LONDON,EC2V 7QF
Number: | OC334290 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
NPC, 71 WORCESTER COURT,PORTH,CF39 8JU
Number: | 11152558 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE AVENUE,ANDOVER,SP10 3EW
Number: | 07752216 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19/21 AUBOROUGH STREET,YORKS,YO11 1HT
Number: | 00520566 |
Status: | ACTIVE |
Category: | Private Limited Company |
2C WATERS ROAD,LONDON,SE6 1UD
Number: | 09655290 |
Status: | ACTIVE |
Category: | Private Limited Company |