Advanced company searchLink opens in new window

COSMETIC MEDICAL ADVICE UK LIMITED

Company number 03858190

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 PSC05 Change of details for Cma Holdings (Uk) Ltd as a person with significant control on 30 November 2023
30 Nov 2023 AD01 Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to 8th Floor 1 Southampton Street London WC2R 0LR on 30 November 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 AAMD Amended total exemption full accounts made up to 31 March 2018
12 May 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
08 Dec 2020 PSC05 Change of details for Cma Holdings (Uk) Ltd as a person with significant control on 6 August 2020
08 Dec 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB England to Suite Lg 11 st James's Place London SW1A 1NP on 6 August 2020
14 May 2020 AA Unaudited abridged accounts made up to 31 March 2019
21 Feb 2020 PSC05 Change of details for Cma Holdings (Uk) Ltd as a person with significant control on 21 September 2016
18 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
24 Mar 2019 AD01 Registered office address changed from C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH England to 76 New Cavendish Street London W1G 9TB on 24 March 2019
06 Feb 2019 TM01 Termination of appointment of Francis Mcgrath as a director on 31 January 2019
06 Feb 2019 AP01 Appointment of Dr Marguerita Roma Rakus as a director on 31 January 2019
24 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 PSC05 Change of details for Cma Holdings (Fzc) Ltd as a person with significant control on 4 December 2018
16 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with updates