Active
Company Information for RIVER AESTHETICS GROUP LIMITED
98 HARLEY STREET, LONDON, W1G 7HZ,
|
Company Registration Number
11852729
Private Limited Company
Active |
Company Name | |
---|---|
RIVER AESTHETICS GROUP LIMITED | |
Legal Registered Office | |
98 HARLEY STREET LONDON W1G 7HZ | |
Company Number | 11852729 | |
---|---|---|
Company ID Number | 11852729 | |
Date formed | 2019-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 27/03/2020 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 10:56:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MRS VALENTINA PETRONE | ||
APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE MANNING | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES TREVORROW | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELISABETH LOUISE WOODWARD | ||
APPOINTMENT TERMINATED, DIRECTOR LEE JOSEPH WOODWARD | ||
REGISTERED OFFICE CHANGED ON 14/08/23 FROM 898 - 902 Wimborne Road Bournemouth Dorset BH9 2DW United Kingdom | ||
Notification of Tpc Group Limited as a person with significant control on 2023-08-09 | ||
CESSATION OF VICTORIA JANE MANNING AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHARLOTTE ELISABETH LOUISE WOODWARD AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MRS FRANCESCA RONI | ||
DIRECTOR APPOINTED MR WAEL BALLOUK | ||
DIRECTOR APPOINTED STEFANO MALAGOLI | ||
REGISTRATION OF A CHARGE / CHARGE CODE 118527290001 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Dr Victoria Jane Manning as a person with significant control on 2022-08-25 | ||
Director's details changed for Dr Victoria Jane Manning on 2022-08-25 | ||
Director's details changed for Mr Paul Charles Trevorrow on 2022-08-25 | ||
CH01 | Director's details changed for Dr Victoria Jane Manning on 2022-08-25 | |
PSC04 | Change of details for Dr Victoria Jane Manning as a person with significant control on 2022-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEE JOSEPH WOODWARD | |
CH01 | Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 2020-05-07 | |
PSC04 | Change of details for Dr Victoria Jane Manning as a person with significant control on 2020-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom | |
AA01 | Current accounting period extended from 31/01/20 TO 31/03/20 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 09/05/19 STATEMENT OF CAPITAL GBP 150 | |
PSC04 | Change of details for Dr Victoria Jane Manning as a person with significant control on 2019-03-01 | |
CH01 | Director's details changed for Dr Victoria Jane Manning on 2019-03-18 | |
AA01 | Current accounting period shortened from 28/02/20 TO 31/01/20 | |
CH01 | Director's details changed for Dr Victoria Jane Manning on 2019-03-08 | |
PSC04 | Change of details for Dr Victoria Jane Manning as a person with significant control on 2019-03-08 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVER AESTHETICS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RIVER AESTHETICS GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |