About

Registered Number: 03576661
Date of Incorporation: 05/06/1998 (26 years ago)
Company Status: Active
Registered Address: 201 Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ,

 

Reve Aesthetics Ltd was founded on 05 June 1998 with its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 14 July 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 02 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 09 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 05 June 2013
TM02 - Termination of appointment of secretary 15 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 June 2010
AD01 - Change of registered office address 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 28 September 2009
225 - Change of Accounting Reference Date 27 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
MEM/ARTS - N/A 19 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
CERTNM - Change of name certificate 13 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 27 February 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 23 March 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 30 March 2001
395 - Particulars of a mortgage or charge 27 July 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 20 October 1999
287 - Change in situation or address of Registered Office 13 September 1999
363s - Annual Return 14 July 1999
CERTNM - Change of name certificate 18 May 1999
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 24 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.