Advanced company searchLink opens in new window

SYNERON CANDELA (UK) LIMITED

Company number 02940888

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
20 Mar 2023 CH01 Director's details changed for Mr Geoff Schuyler Crouse on 19 March 2023
07 Feb 2023 AA Accounts for a small company made up to 31 December 2021
19 Jul 2022 AA Accounts for a small company made up to 31 December 2020
17 May 2022 AD01 Registered office address changed from , 114 Power Road, Unit 3.1, London, W4 5PY, England to 114 Power Road Unit 3.1 London W4 5PY on 17 May 2022
17 May 2022 AD01 Registered office address changed from , 376-378 1st Floor Chiswick High Road, Chiswick, London, W4 5TF, England to 114 Power Road Unit 3.1 London W4 5PY on 17 May 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
04 Jan 2022 PSC04 Change of details for Mr Geoff Schuyler Crouse as a person with significant control on 4 January 2022
04 Jan 2022 PSC01 Notification of Geoff Schuyler Crouse as a person with significant control on 18 July 2017
04 Jan 2022 PSC07 Cessation of Jacqueline Ward as a person with significant control on 4 January 2022
04 Jan 2022 PSC07 Cessation of David Payne Staples as a person with significant control on 4 January 2022
04 Jan 2022 PSC07 Cessation of Simon Cresswell as a person with significant control on 4 January 2022
30 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
14 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with updates
26 Apr 2021 AA Accounts for a small company made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 16 April 2020 with updates
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2020 AA Accounts for a small company made up to 31 December 2018
18 Feb 2020 AD01 Registered office address changed from , the Charter Building Charter Place, Uxbridge, UB8 1JG, England to 114 Power Road Unit 3.1 London W4 5PY on 18 February 2020
18 Feb 2020 AP01 Appointment of Ernest Orticerio as a director on 15 January 2020
18 Feb 2020 TM01 Termination of appointment of Michael Leonard Johnson as a director on 15 December 2019
18 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off