COSMETIC MEDICAL ADVICE UK LIMITED
Company number 03858190
- Company Overview for COSMETIC MEDICAL ADVICE UK LIMITED (03858190)
- Filing history for COSMETIC MEDICAL ADVICE UK LIMITED (03858190)
- People for COSMETIC MEDICAL ADVICE UK LIMITED (03858190)
- Charges for COSMETIC MEDICAL ADVICE UK LIMITED (03858190)
- More for COSMETIC MEDICAL ADVICE UK LIMITED (03858190)
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) |
---|---|---|---|
17 Aug 2018 | TM01 | Termination of appointment of George Arthur Gander as a director on 17 August 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of George Arthur Gander as a secretary on 17 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr. Francis Mcgrath as a director on 7 August 2018 | |
19 Jun 2018 | AP03 | Appointment of Mr George Arthur Gander as a secretary on 4 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr George Arthur Gander as a director on 4 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Francis Mcgrath as a director on 1 June 2018 | |
19 Jun 2018 | TM02 | Termination of appointment of Francis Mcgrath as a secretary on 1 June 2018 | |
26 Jan 2018 | CH03 | Secretary's details changed for Mr Francis Mcgrath on 15 January 2017 | |
27 Dec 2017 | CH01 | Director's details changed for Mr Francis Mcgrath on 13 October 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from 34 Hans Road London SW3 1RW to C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH on 24 October 2016 | |
13 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AP01 | Appointment of Mr Francis Mcgrath as a director on 24 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Rita Roma Rakus as a director on 24 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ to 34 Hans Road London SW3 1RW on 24 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Dr. Rita Roma Rakus as a director on 18 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Jivani Kesh as a director on 18 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS to 14 David Mews London W1U 6EQ on 11 November 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
01 Feb 2015 | TM01 | Termination of appointment of Cma Group (Holdings) Ltd as a director on 31 October 2014 | |
01 Feb 2015 | AD01 | Registered office address changed from C/O Kesh & Co Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX to C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS on 1 February 2015 |