- Company Overview for PULSE LIGHT CLINIC (UK) LTD (07919136)
- Filing history for PULSE LIGHT CLINIC (UK) LTD (07919136)
- People for PULSE LIGHT CLINIC (UK) LTD (07919136)
- Charges for PULSE LIGHT CLINIC (UK) LTD (07919136)
- More for PULSE LIGHT CLINIC (UK) LTD (07919136)
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 May 2017 | MR01 | Registration of charge 079191360001, created on 16 May 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
02 Nov 2015 | TM02 | Termination of appointment of Sheila Mary Maclean as a secretary on 1 July 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Sheila Mary Maclean as a director on 1 July 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Mondi Zeqaj as a director on 1 July 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2015 | AP01 | Appointment of Mrs Sheila Mary Maclean as a director on 23 January 2012 | |
08 Jul 2015 | TM01 | Termination of appointment of Mondi Zeqaj as a director on 1 January 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
10 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from 141-142 Fenchurch Street 1St Floor London EC3M 6BQ United Kingdom on 8 August 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
26 Jan 2012 | AP03 | Appointment of Ms Sheila Mary Maclean as a secretary | |
26 Jan 2012 | CERTNM |
Company name changed pilse light clinic (uk) LTD\certificate issued on 26/01/12
|
|
26 Jan 2012 | TM01 | Termination of appointment of Sheila Maclean as a director | |
26 Jan 2012 | AP01 | Appointment of Mr Mondi Zeqaj as a director | |
23 Jan 2012 | NEWINC |
Incorporation
|