- Company Overview for LUMENIS (UK) LIMITED (04187725)
- Filing history for LUMENIS (UK) LIMITED (04187725)
- People for LUMENIS (UK) LIMITED (04187725)
- Charges for LUMENIS (UK) LIMITED (04187725)
- Registers for LUMENIS (UK) LIMITED (04187725)
- More for LUMENIS (UK) LIMITED (04187725)
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) |
---|---|---|---|
28 Jul 2021 | TM01 | Termination of appointment of Shalom Cohen as a director on 20 July 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
05 Apr 2021 | AD01 | Registered office address changed from 385 Centrennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England to 385 Centennial Park Centennial Avenue Centennial Avenue Elstree Borehamwood WD6 3TJ on 5 April 2021 | |
09 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Oct 2020 | PSC01 | Notification of Jean Eric Salata Rothleder as a person with significant control on 19 February 2020 | |
21 Oct 2020 | PSC07 | Cessation of Xiang Li as a person with significant control on 19 February 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
13 May 2020 | TM01 | Termination of appointment of Casey Mcdonald as a director on 19 February 2020 | |
20 Feb 2020 | MR04 | Satisfaction of charge 041877250004 in full | |
07 Jan 2020 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 May 2019 | AD01 | Registered office address changed from 385 Centennial Park, Elstree, Hertfordshire Centennial Avenue Elstree Borehamwood WD6 3TN England to 385 Centrennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 23 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
29 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Aug 2018 | AP01 | Appointment of Mr. Efrayim Shalom as a director on 15 August 2018 | |
22 Jul 2018 | TM01 | Termination of appointment of Tanir Horn Wekselman as a director on 15 July 2018 | |
22 Jul 2018 | AD01 | Registered office address changed from 418 Centennial Park Elstree Hertfordshire WD6 3TN to 385 Centennial Park, Elstree, Hertfordshire Centennial Avenue Elstree Borehamwood WD6 3TN on 22 July 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
26 Feb 2018 | MR04 | Satisfaction of charge 041877250003 in full | |
29 Jan 2018 | AP01 | Appointment of Mrs. Tanir Horn Wekselman as a director on 20 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Sagi Kadury as a director on 20 January 2018 | |
19 Oct 2017 | AP01 | Appointment of Mr. Casey Mcdonald as a director on 16 October 2017 | |
11 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
23 Dec 2016 | MR01 | Registration of charge 041877250004, created on 22 December 2016 |