Advanced company searchLink opens in new window

CAMBRIDGE LASER CLINIC LTD

Company number 07460881

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)
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