Download leads from Nexok and grow your business. Find out more

Advanced Medical Aesthetics Ltd

Documents

Total Documents133
Total Pages642

Filing History

29 June 2020Total exemption full accounts made up to 30 April 2020
9 April 2020Confirmation statement made on 8 April 2020 with updates
2 July 2019Total exemption full accounts made up to 30 April 2019
8 April 2019Confirmation statement made on 8 April 2019 with updates
20 August 2018Total exemption full accounts made up to 30 April 2018
9 April 2018Confirmation statement made on 8 April 2018 with updates
23 May 2017Total exemption full accounts made up to 30 April 2017
23 May 2017Total exemption full accounts made up to 30 April 2017
10 April 2017Confirmation statement made on 8 April 2017 with updates
10 April 2017Confirmation statement made on 8 April 2017 with updates
6 September 2016Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016
6 September 2016Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016
27 May 2016Total exemption small company accounts made up to 30 April 2016
27 May 2016Total exemption small company accounts made up to 30 April 2016
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 600
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 600
28 May 2015Total exemption small company accounts made up to 30 April 2015
28 May 2015Total exemption small company accounts made up to 30 April 2015
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 600
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 600
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 600
23 January 2015Total exemption small company accounts made up to 30 April 2014
23 January 2015Total exemption small company accounts made up to 30 April 2014
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 600
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 600
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 600
5 July 2013Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 5 July 2013
5 July 2013Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 5 July 2013
5 July 2013Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 5 July 2013
24 June 2013Total exemption full accounts made up to 30 April 2013
24 June 2013Total exemption full accounts made up to 30 April 2013
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
23 August 2012Particulars of variation of rights attached to shares
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 August 2012Particulars of variation of rights attached to shares
23 August 2012Statement of company's objects
23 August 2012Change of share class name or designation
23 August 2012Statement of company's objects
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 August 2012Change of share class name or designation
20 August 2012Total exemption small company accounts made up to 30 April 2012
20 August 2012Total exemption small company accounts made up to 30 April 2012
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
21 May 2012Appointment of Mrs Kathleen Elizabeth Diggle as a director
21 May 2012Appointment of Mrs Kathleen Elizabeth Diggle as a director
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
27 May 2011Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 27 May 2011
27 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
27 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
27 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
27 May 2011Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 27 May 2011
27 May 2011Appointment of Mrs Kathleen Elizabeth Diggle as a secretary
27 May 2011Appointment of Mrs Kathleen Elizabeth Diggle as a secretary
21 January 2011Total exemption small company accounts made up to 30 April 2010
21 January 2011Total exemption small company accounts made up to 30 April 2010
26 August 2010Termination of appointment of Ann Thomas as a director
26 August 2010Termination of appointment of Samuel Thomas as a director
26 August 2010Termination of appointment of Ann Thomas as a director
26 August 2010Termination of appointment of Samuel Thomas as a director
26 August 2010Termination of appointment of Nigel Holgate as a director
26 August 2010Termination of appointment of Nigel Holgate as a director
26 August 2010Termination of appointment of Samuel Thomas as a secretary
26 August 2010Termination of appointment of Samuel Thomas as a secretary
11 May 2010Director's details changed for Dr John Diggle on 1 January 2010
11 May 2010Director's details changed for Dr Nigel John Holgate on 1 January 2010
11 May 2010Registered office address changed from C/O Morgan and Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Glos GL20 8DN on 11 May 2010
11 May 2010Registered office address changed from C/O Morgan and Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Glos GL20 8DN on 11 May 2010
11 May 2010Director's details changed for Dr Samuel Jeffrey Thomas on 1 January 2010
11 May 2010Director's details changed for Dr Ann Elizabeth Thomas on 1 January 2010
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
11 May 2010Director's details changed for Dr Nigel John Holgate on 1 January 2010
11 May 2010Director's details changed for Dr Samuel Jeffrey Thomas on 1 January 2010
11 May 2010Director's details changed for Dr Ann Elizabeth Thomas on 1 January 2010
11 May 2010Director's details changed for Dr Nigel John Holgate on 1 January 2010
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
11 May 2010Director's details changed for Dr John Diggle on 1 January 2010
11 May 2010Director's details changed for Dr John Diggle on 1 January 2010
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
11 May 2010Director's details changed for Dr Samuel Jeffrey Thomas on 1 January 2010
11 May 2010Director's details changed for Dr Ann Elizabeth Thomas on 1 January 2010
7 July 2009Total exemption full accounts made up to 30 April 2009
7 July 2009Total exemption full accounts made up to 30 April 2009
17 April 2009Return made up to 08/04/09; full list of members
17 April 2009Return made up to 08/04/09; full list of members
15 December 2008Total exemption full accounts made up to 30 April 2008
15 December 2008Total exemption full accounts made up to 30 April 2008
9 April 2008Return made up to 08/04/08; full list of members
9 April 2008Return made up to 08/04/08; full list of members
21 January 2008Total exemption full accounts made up to 30 April 2007
21 January 2008Total exemption full accounts made up to 30 April 2007
17 October 2007Registered office changed on 17/10/07 from: morgan's court the courtyard severn drive tewkesbury gloucestershire GL20 8HG
17 October 2007Registered office changed on 17/10/07 from: morgan's court the courtyard severn drive tewkesbury gloucestershire GL20 8HG
3 May 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
3 May 2007New secretary appointed
3 May 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
3 May 2007New secretary appointed
5 March 2007Total exemption full accounts made up to 30 April 2006
5 March 2007Total exemption full accounts made up to 30 April 2006
10 November 2006Secretary resigned;director resigned
10 November 2006Secretary resigned;director resigned
9 May 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
9 May 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
15 November 2005Total exemption full accounts made up to 30 April 2005
15 November 2005Total exemption full accounts made up to 30 April 2005
13 April 2005Return made up to 08/04/05; full list of members
13 April 2005Return made up to 08/04/05; full list of members
13 September 2004Total exemption full accounts made up to 30 April 2004
13 September 2004Total exemption full accounts made up to 30 April 2004
22 April 2004Return made up to 08/04/04; full list of members
22 April 2004Return made up to 08/04/04; full list of members
11 May 2003Registered office changed on 11/05/03 from: the old fire station, mill street, tewkesbury gloucestershire GL20 5SB
11 May 2003Registered office changed on 11/05/03 from: the old fire station, mill street, tewkesbury gloucestershire GL20 5SB
16 April 2003New director appointed
16 April 2003New director appointed
16 April 2003New secretary appointed;new director appointed
16 April 2003New director appointed
16 April 2003New secretary appointed;new director appointed
16 April 2003New director appointed
16 April 2003New director appointed
16 April 2003New director appointed
16 April 2003New director appointed
16 April 2003New director appointed
9 April 2003Secretary resigned
9 April 2003Secretary resigned
9 April 2003Director resigned
9 April 2003Director resigned
8 April 2003Incorporation
8 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing