HEALTH & AESTHETIC CLINIC - History of Changes


DateDescription
2024-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHILRAJ JADEJA
2023-10-25 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BHAVJIT KAUR / 01/08/2014
2023-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BHAVJIT KAUR / 01/08/2014
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-12-13 update statutory_documents FIRST GAZETTE
2022-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAVIKUMAR MUTHUKALUVAN
2022-06-04 insert contact_pages_linkeddomain trustpilot.com
2022-06-04 insert index_pages_linkeddomain trustpilot.com
2022-06-04 insert management_pages_linkeddomain trustpilot.com
2022-06-04 insert terms_pages_linkeddomain trustpilot.com
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-10-07 delete address SUITE 2 GROUND FLOOR ISLAND CENTRE 18-36 WELLINGTON STREET WOOLWICH LONDON SE18 6PF
2021-10-07 insert address 374 SHOOTERS HILL ROAD LONDON ENGLAND SE18 4LS
2021-10-07 update registered_address
2021-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2021 FROM SUITE 2 GROUND FLOOR ISLAND CENTRE 18-36 WELLINGTON STREET WOOLWICH LONDON SE18 6PF
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-06-17 delete person Andzelika Varne
2021-01-17 delete source_ip 195.7.231.108
2021-01-17 insert source_ip 85.233.160.141
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-10-04 delete person Amy Edwards
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-29 delete index_pages_linkeddomain aestheticsawards.com
2020-04-29 insert contact_pages_linkeddomain pabau.com
2020-04-29 insert index_pages_linkeddomain pabau.com
2020-04-29 insert management_pages_linkeddomain pabau.com
2020-04-29 insert terms_pages_linkeddomain pabau.com
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-28 update person_description Dr Bhavjit Kaur => Dr Bhavjit Kaur
2019-12-27 insert person Andzelika Varne
2019-12-27 insert person Kelly Morrell
2019-10-28 insert email tr..@haclinic.co.uk
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-04-21 delete source_ip 85.233.160.147
2019-04-21 insert source_ip 195.7.231.108
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-06-18 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-03-07 update website_status FlippedRobots => OK
2018-03-07 delete address Bus 89 486 (Pallet Way Bust stop) Bus 486, 178 & 386
2018-03-07 delete email ap..@haclinic.co.uk
2018-03-07 insert address Bus 89 (Pallet Way Bust stop) Bus 486, 178 & 386
2018-03-07 update person_title Dr Vimple Bhalani: GP / Aesthetic Doctor => Aesthetic Doctor & GP
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-20 update website_status OK => FlippedRobots
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-09-17 delete index_pages_linkeddomain cozy-digital.co.uk
2017-09-17 delete index_pages_linkeddomain microsoft.com
2017-09-17 delete index_pages_linkeddomain moo-directory.com
2017-09-17 delete source_ip 95.138.132.190
2017-09-17 insert index_pages_linkeddomain aestheticsawards.com
2017-09-17 insert index_pages_linkeddomain cosmeticdigital.co.uk
2017-09-17 insert index_pages_linkeddomain google.co.uk
2017-09-17 insert source_ip 85.233.160.147
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-15 delete index_pages_linkeddomain safetyinbeauty.com
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-10 insert index_pages_linkeddomain safetyinbeauty.com
2016-02-27 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-25 update statutory_documents 24/09/15 FULL LIST
2015-09-13 delete person Mrs Grace Wilson
2015-09-13 update person_description Dr. Vimple Bhalani => Dr. Vimple Bhalani
2015-09-13 update person_description Mrs Nayna Patel => Mrs Nayna Patel
2015-09-13 update person_title Dr. Vimple Bhalani: General Practitioner => General Practitioner / Aesthetic Doctor
2015-06-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-29 update person_description Mrs Grace Wilson => Mrs Grace Wilson
2014-12-29 update person_description Mrs Nayna Patel => Mrs Nayna Patel
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-22 update statutory_documents 24/09/14 FULL LIST
2014-08-21 insert phone 020 8319 0074
2014-06-06 update website_status FlippedRobots => OK
2014-05-28 update website_status OK => FlippedRobots
2014-04-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13
2014-03-07 update account_category PARTIAL EXEMPTION => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-04 delete source_ip 162.13.135.200
2014-03-04 insert source_ip 95.138.132.190
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-07 delete source_ip 78.109.167.31
2014-01-07 insert source_ip 162.13.135.200
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-09 update statutory_documents 24/09/13 FULL LIST
2013-06-29 insert general_emails in..@haclinic.co.uk
2013-06-29 insert contact_pages_linkeddomain cozy-digital.co.uk
2013-06-29 insert contact_pages_linkeddomain google.co.uk
2013-06-29 insert contact_pages_linkeddomain microsoft.com
2013-06-29 insert contact_pages_linkeddomain moo-directory.com
2013-06-29 insert email in..@haclinic.co.uk
2013-06-25 update account_category TOTAL EXEMPTION SMALL => PARTIAL EXEMPTION
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 update returns_last_madeup_date 2012-05-11 => 2012-09-24
2013-06-22 update returns_next_due_date 2013-06-08 => 2013-10-22
2013-05-08 delete source_ip 78.109.167.58
2013-05-08 insert source_ip 78.109.167.31
2013-04-16 insert index_pages_linkeddomain cozy-digital.co.uk
2013-02-28 update statutory_documents 31/05/12 PARTIAL EXEMPTION
2012-09-24 update statutory_documents 24/09/12 FULL LIST
2012-05-16 update statutory_documents 11/05/12 FULL LIST
2012-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHILRAJ KISHORESINH JADEJA / 11/04/2012
2011-08-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 11/05/11 FULL LIST
2011-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BHAVJIT KAUR / 12/05/2010
2011-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RAVIKUMAR MUTHUKALUVAN / 12/05/2010
2011-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHILRAJ KISHORESINH JADEJA / 12/05/2010
2010-08-10 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 10/09/09 STATEMENT OF CAPITAL GBP 3
2010-07-19 update statutory_documents 11/05/10 FULL LIST
2009-09-10 update statutory_documents DIRECTOR APPOINTED DR RAVIKUMAR MUTHUKALUVAN
2009-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 289 BRETTENHAM ROAD EDMONTON LONDON N18 2HF
2009-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION