Advanced company searchLink opens in new window

COSMETIC MEDICAL ADVICE UK LIMITED

Company number 03858190

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)
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
  • GBP 1,000
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
  • GBP 1,000
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