Advanced company searchLink opens in new window

SYNERON CANDELA (UK) LIMITED

Company number 02940888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 2020 AA Accounts for a small company made up to 31 December 2018
18 Feb 2020 AD01 Registered office address changed from , the Charter Building Charter Place, Uxbridge, UB8 1JG, England to 114 Power Road Unit 3.1 London W4 5PY on 18 February 2020
18 Feb 2020 AP01 Appointment of Ernest Orticerio as a director on 15 January 2020
18 Feb 2020 TM01 Termination of appointment of Michael Leonard Johnson as a director on 15 December 2019
18 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 AA Accounts for a small company made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
09 Jul 2018 PSC01 Notification of Simon Cresswell as a person with significant control on 16 April 2018
06 Jul 2018 PSC01 Notification of David Staples as a person with significant control on 16 April 2018
06 Jul 2018 PSC01 Notification of Jacqueline Mary Le Maitre Ward as a person with significant control on 16 April 2018
06 Jul 2018 PSC07 Cessation of Candela Laser Corporation as a person with significant control on 16 April 2018
24 Apr 2018 PSC07 Cessation of Amit Meridor as a person with significant control on 18 July 2017
24 Apr 2018 PSC07 Cessation of Ruben Arnaldo Garrdio as a person with significant control on 16 April 2018
24 Apr 2018 PSC07 Cessation of Carlos Fernandez Lopez as a person with significant control on 16 April 2018
02 Feb 2018 CH01 Director's details changed for Mr Michael Leonard Johnson on 2 February 2018
02 Feb 2018 CH01 Director's details changed for Mr Geoff Schuyler Crouse on 2 February 2018
02 Feb 2018 AD01 Registered office address changed from , 100 Fetter Lane, London, EC4A 1BN, United Kingdom to 114 Power Road Unit 3.1 London W4 5PY on 2 February 2018
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
05 Sep 2017 AD01 Registered office address changed from , Heathrow House 2nd Floor, 785 Bath Road, London, TW5 9AT, England to 114 Power Road Unit 3.1 London W4 5PY on 5 September 2017