- Company Overview for CAMBRIDGE LASER CLINIC LTD (07460881)
- Filing history for CAMBRIDGE LASER CLINIC LTD (07460881)
- People for CAMBRIDGE LASER CLINIC LTD (07460881)
- More for CAMBRIDGE LASER CLINIC LTD (07460881)
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) |
---|---|---|---|
23 Jan 2025 | PSC01 | Notification of Nuala Thornton as a person with significant control on 6 December 2024 | |
23 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
23 Jan 2025 | AP01 | Appointment of Mrs Nuala Thornton as a director on 6 December 2024 | |
23 Jan 2025 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 December 2024 | |
23 Jan 2025 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
14 Jan 2025 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 December 2024 | |
14 Jan 2025 | TM01 | Termination of appointment of Peter Valiaits as a director on 6 December 2024 | |
14 Jan 2025 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 January 2025 | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
03 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
16 Dec 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 16 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Peter Valiaits as a director on 10 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 10 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 December 2019 | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |