-
AESTHETIC CLINIC HARROW LTD - 223 St. Albans Road, Watford, WD24 5BH, England, United Kingdom
Company Information
- Company registration number
- 09263579
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 223 St. Albans Road
- Watford
- WD24 5BH
- England 223 St. Albans Road, Watford, WD24 5BH, England UK
Management
- Managing Directors
- RANASINGHAGE, Ranga Samaratunga
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-14
- Age Of Company 2014-10-14 9 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Dr Ashish Jani
- -
- -
- -
- Mr Ranga Samaratunga Ranasinghage
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SHREE BALAJI LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-10-05
- Last Date: 2023-09-21
-
AESTHETIC CLINIC HARROW LTD Company Description
- AESTHETIC CLINIC HARROW LTD is a ltd registered in United Kingdom with the Company reg no 09263579. Its current trading status is "live". It was registered 2014-10-14. It was previously called SHREE BALAJI LIMITED. It has declared SIC or NACE codes as "86900". It has 1 director It can be contacted at 223 St. Albans Road .
Get AESTHETIC CLINIC HARROW LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aesthetic Clinic Harrow Ltd - 223 St. Albans Road, Watford, WD24 5BH, England, United Kingdom
- 2014-10-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AESTHETIC CLINIC HARROW LTD 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 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-09-29) - AA
-
cessation-of-a-person-with-significant-control (2023-09-21) - PSC07
-
notification-of-a-person-with-significant-control (2023-09-21) - PSC01
-
confirmation-statement-with-updates (2023-09-21) - CS01
-
termination-director-company-with-name-termination-date (2023-09-15) - TM01
-
appoint-person-director-company-with-name-date (2023-09-15) - AP01
-
certificate-change-of-name-company (2023-06-09) - CERTNM
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-05) - AA
-
confirmation-statement-with-updates (2022-11-07) - CS01
-
termination-director-company-with-name-termination-date (2022-11-07) - TM01
-
notification-of-a-person-with-significant-control (2022-11-07) - PSC01
-
cessation-of-a-person-with-significant-control (2022-11-07) - PSC07
-
appoint-person-director-company-with-name-date (2022-11-07) - AP01
-
cessation-of-a-person-with-significant-control (2022-10-20) - PSC07
-
termination-director-company-with-name-termination-date (2022-10-11) - TM01
-
appoint-person-director-company-with-name-date (2022-10-11) - AP01
-
notification-of-a-person-with-significant-control (2022-10-11) - PSC01
-
confirmation-statement-with-updates (2022-10-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-07) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-16) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2021-11-17) - RP04CS01
-
change-to-a-person-with-significant-control (2021-02-19) - PSC04
-
notification-of-a-person-with-significant-control (2021-07-19) - PSC01
-
confirmation-statement-with-updates (2021-10-18) - CS01
-
termination-director-company-with-name-termination-date (2021-07-19) - TM01
-
cessation-of-a-person-with-significant-control (2021-07-19) - PSC07
-
change-to-a-person-with-significant-control (2021-03-09) - PSC04
-
change-to-a-person-with-significant-control (2021-03-08) - PSC04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
-
confirmation-statement-with-updates (2020-11-02) - CS01
-
mortgage-satisfy-charge-full (2020-05-06) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-15) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-17) - CS01
-
notification-of-a-person-with-significant-control (2018-10-17) - PSC01
-
termination-director-company-with-name-termination-date (2018-10-17) - TM01
-
appoint-person-director-company-with-name-date (2018-10-17) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-06) - AA
-
change-person-director-company-with-change-date (2017-04-21) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-14) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-30) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-26) - MR01
-
appoint-person-director-company-with-name-date (2015-03-09) - AP01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-03) - AD01
-
incorporation-company (2014-10-14) - NEWINC
-
change-account-reference-date-company-current-extended (2014-10-22) - AA01