Advanced company searchLink opens in new window

LIGHT SURGEONS LIMITED

Company number 03467584

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)
07 Mar 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
17 Jan 2024 TM02 Termination of appointment of Dyer & Co Services Limited as a secretary on 13 December 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
07 Feb 2023 AD01 Registered office address changed from V22 Studios Unit Cc0.8 V22 Studios 5 Crown Close London E2 3JH England to V22 Studios Unit Cc2.2, 4-5 Crown Close London E3 2JH on 7 February 2023
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Mar 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with updates
09 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
28 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
07 Jul 2017 AD01 Registered office address changed from Unit 308 Mare Street Studios 203 - 213 Mare Street London E8 3QE to V22 Studios Unit Cc0.8 V22 Studios 5 Crown Close London E2 3JH on 7 July 2017
07 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
15 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
03 Mar 2016 AA Total exemption full accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12
18 May 2015 AA Total exemption full accounts made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12
04 Dec 2014 CH01 Director's details changed for Mr Christopher Thomas Allen on 2 July 2013
07 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 12