- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |