- Company Overview for SYNERON CANDELA (UK) LIMITED (02940888)
- Filing history for SYNERON CANDELA (UK) LIMITED (02940888)
- People for SYNERON CANDELA (UK) LIMITED (02940888)
- Charges for SYNERON CANDELA (UK) LIMITED (02940888)
- More for SYNERON CANDELA (UK) LIMITED (02940888)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Sep 2024 | AP01 | Appointment of Mr Mark Tompkins as a director on 12 August 2024 | |
24 Sep 2024 | TM01 | Termination of appointment of Ernest Orticerio as a director on 30 June 2024 | |
24 Sep 2024 | PSC04 | Change of details for Mr Geoff Schuyler Crouse as a person with significant control on 24 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Geoff Schuyler Crouse on 24 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Geoff Schuyler Crouse on 24 September 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
20 Mar 2023 | CH01 | Director's details changed for Mr Geoff Schuyler Crouse on 19 March 2023 | |
07 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
19 Jul 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
17 May 2022 | AD01 | Registered office address changed from , 114 Power Road, Unit 3.1, London, W4 5PY, England to 114 Power Road Unit 3.1 London W4 5PY on 17 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from , 376-378 1st Floor Chiswick High Road, Chiswick, London, W4 5TF, England to 114 Power Road Unit 3.1 London W4 5PY on 17 May 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
04 Jan 2022 | PSC04 | Change of details for Mr Geoff Schuyler Crouse as a person with significant control on 4 January 2022 | |
04 Jan 2022 | PSC01 | Notification of Geoff Schuyler Crouse as a person with significant control on 18 July 2017 | |
04 Jan 2022 | PSC07 | Cessation of Jacqueline Ward as a person with significant control on 4 January 2022 | |
04 Jan 2022 | PSC07 | Cessation of David Payne Staples as a person with significant control on 4 January 2022 | |
04 Jan 2022 | PSC07 | Cessation of Simon Cresswell as a person with significant control on 4 January 2022 | |
30 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
26 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
22 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued |