-
MY AESTHETICS LIMITED - 49 Mount Pleasant, London, WC1X 0AE, United Kingdom
Company Information
- Company registration number
- 05955327
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 49 Mount Pleasant
- London
- WC1X 0AE 49 Mount Pleasant, London, WC1X 0AE UK
Management
- Managing Directors
- MALLUCCI, Patrick Lawrence
- WATERHOUSE, Norman
- WITHEY, Simon John
- Company secretaries
- JAKUBAS, Karolina
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-04
- Age Of Company 2006-10-04 17 years
- SIC/NACE
- 86220
Ownership
- Beneficial Owners
- -
- Mr Robert Gillespie
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- REVIEWLAND LIMITED
- Filing of Accounts
- Due Date: 2021-03-28
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-10-04
- Annual Return
- Due Date: 2021-10-18
- Last Date: 2020-10-04
-
MY AESTHETICS LIMITED Company Description
- MY AESTHETICS LIMITED is a ltd registered in United Kingdom with the Company reg no 05955327. Its current trading status is "live". It was registered 2006-10-04. It was previously called REVIEWLAND LIMITED. It has declared SIC or NACE codes as "86220". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-04.It can be contacted at 49 Mount Pleasant .
Get MY AESTHETICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: My Aesthetics Limited - 49 Mount Pleasant, London, WC1X 0AE, United Kingdom
- 2006-10-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MY AESTHETICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-01-19) - GAZ1
-
confirmation-statement-with-no-updates (2021-01-27) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-02) - AA
-
gazette-filings-brought-up-to-date (2020-02-19) - DISS40
-
notification-of-a-person-with-significant-control (2020-02-14) - PSC01
-
confirmation-statement-with-updates (2020-02-18) - CS01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-24) - GAZ1
-
cessation-of-a-person-with-significant-control (2019-10-07) - PSC07
-
mortgage-satisfy-charge-full (2019-05-28) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-01-04) - AA
-
change-account-reference-date-company-previous-shortened (2019-12-27) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-18) - CS01
-
termination-director-company-with-name-termination-date (2018-10-15) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-10) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-12) - CS01
-
change-person-director-company-with-change-date (2017-06-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-02-09) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-15) - AA
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
change-account-reference-date-company-previous-shortened (2016-12-22) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
-
change-person-secretary-company-with-change-date (2015-10-30) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-01) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-12-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
appoint-person-secretary-company-with-name (2013-07-23) - AP03
-
termination-secretary-company-with-name (2013-07-23) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-13) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-30) - AR01
-
change-person-director-company-with-change-date (2009-10-30) - CH01
-
legacy (2009-01-19) - 363a
-
legacy (2009-01-19) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-11-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-11) - 363s
-
legacy (2008-04-11) - 395
-
legacy (2008-06-16) - 288b
-
legacy (2008-07-24) - 288a
-
legacy (2008-07-28) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-08-08) - AA
-
resolution (2008-10-28) - RESOLUTIONS
-
legacy (2008-10-28) - 288b
-
legacy (2008-10-28) - 122
keyboard_arrow_right 2007
-
legacy (2007-01-03) - 225
-
legacy (2007-01-04) - 288a
-
legacy (2007-01-04) - 288b
-
legacy (2007-01-04) - 287
-
legacy (2007-04-18) - 288a
-
legacy (2007-02-17) - 288a
-
legacy (2007-02-06) - 395
keyboard_arrow_right 2006
-
legacy (2006-12-20) - 88(2)R
-
certificate-change-of-name-company (2006-10-27) - CERTNM
-
incorporation-company (2006-10-04) - NEWINC