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)
25 Aug 2017 AP01 Appointment of Mr Geoff Schuyler Crouse as a director on 18 July 2017
25 Aug 2017 AP01 Appointment of Mr Michael Leonard Johnson as a director on 18 July 2017
24 Aug 2017 TM01 Termination of appointment of Shimon Eckhouse as a director on 18 July 2017
24 Aug 2017 TM01 Termination of appointment of Amit Meridor as a director on 18 July 2017
24 Aug 2017 PSC07 Cessation of Shimon Eckhouse as a person with significant control on 18 July 2017
31 Jul 2017 AA Accounts for a small company made up to 31 December 2015
07 Jul 2017 CS01 Confirmation statement made on 16 April 2017 with updates
07 Jul 2017 PSC02 Notification of Candela Laser Corporation as a person with significant control on 16 April 2017
07 Jul 2017 TM01 Termination of appointment of Juan Antonio Lopez Moreno as a director on 8 June 2017
07 Jul 2017 PSC01 Notification of Amit Meridor as a person with significant control on 16 April 2017
07 Jul 2017 PSC01 Notification of Carlos Fernandez Lopez as a person with significant control on 16 April 2017
07 Jul 2017 PSC01 Notification of Ruben Arnaldo Garrdio as a person with significant control on 16 April 2017
07 Jul 2017 PSC01 Notification of Shimon Eckhouse as a person with significant control on 16 April 2017
13 Jun 2017 AD01 Registered office address changed from , Rackspace City 3 5th Floor, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England to 114 Power Road Unit 3.1 London W4 5PY on 13 June 2017
13 Jun 2017 CH01 Director's details changed for Mr Juan Antonio Lopez Moreno on 13 June 2017
13 Jun 2017 CH01 Director's details changed for Mr Carlos Fernandez Lopez on 13 June 2017
02 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 150,001
11 Apr 2016 AA Accounts for a small company made up to 31 December 2014
29 Jul 2015 AP01 Appointment of Mr Juan Antonio Lopez Moreno as a director on 1 April 2015
28 Jul 2015 TM01 Termination of appointment of Michaela Jane Barker as a director on 14 July 2015
26 May 2015 AP01 Appointment of Mr Carlos Fernandez Lopez as a director on 22 May 2015
22 May 2015 AD01 Registered office address changed from , Unit 42 Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW to 114 Power Road Unit 3.1 London W4 5PY on 22 May 2015
22 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 150,001
08 Apr 2015 MR01 Registration of charge 029408880002, created on 24 March 2015
26 Nov 2014 AA Full accounts made up to 31 December 2013