Advanced company searchLink opens in new window

MEDI-LASER AESTHETICS LIMITED

Company number 06618810

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)
30 Apr 2016 MR01 Registration of charge 066188100002, created on 29 April 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Apr 2016 MR01 Registration of charge 066188100001, created on 18 March 2016
17 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
13 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
03 Jul 2014 SH02 Sub-division of shares on 18 June 2014
27 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
01 May 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
13 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Doctor Neel-Kumari Sharma on 11 June 2011
29 Jun 2011 CH01 Director's details changed for Doctor Gopal Sharma on 11 June 2011
21 Jun 2010 CH01 Director's details changed for Doctor Neel-Kumari Sharma on 12 June 2010
21 Jun 2010 CH01 Director's details changed for Doctor Gopal Sharma on 12 June 2010
21 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Doctor Gopal Sharma on 12 June 2010
21 Jun 2010 CH01 Director's details changed for Doctor Neel-Kumari Sharma on 12 June 2010
21 Jun 2010 CH01 Director's details changed for Doctor Gopal Sharma on 12 June 2010
21 Jun 2010 CH01 Director's details changed for Doctor Neel-Kumari Sharma on 12 June 2010
10 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Feb 2010 AD01 Registered office address changed from 22 the Paddocks Queniborough Hall Drive Queniborough Leicester LE7 3DZ United Kingdom on 4 February 2010