LONDON PREMIER LASER CLINIC W2 LIMITED
Company number 07015160
- Company Overview for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
- Filing history for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
- People for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
- Charges for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
- Insolvency for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
- More for LONDON PREMIER LASER CLINIC W2 LIMITED (07015160)
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) |
---|---|---|---|
03 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
27 Sep 2019 | PSC04 | Change of details for Ms Xiaying Xu as a person with significant control on 1 September 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Ms Xiaying Xu on 1 September 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 | |
09 Jan 2018 | CH01 | Director's details changed for Ms Xiaying Xu on 9 January 2018 | |
12 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
11 Aug 2017 | AD01 | Registered office address changed from 299 Bethnal Green Road London E2 6AH to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Ms Xiaying Xu on 11 August 2017 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Jan 2016 | MR01 | Registration of charge 070151600002, created on 21 January 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Dec 2011 | AD01 | Registered office address changed from Elmroyd 60 Widmore Road Bromley Kent BR1 3BD United Kingdom on 23 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders |