This company is commonly known as Cma Lasers Limited. The company was founded 19 years ago and was given the registration number 05324795. The firm's registered office is in LONDON. You can find them at Suite Lg, 11 St. James's Place, London, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | CMA LASERS LIMITED |
---|---|---|
Company Number | : | 05324795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite Lg, 11 St. James's Place, London, United Kingdom, SW1A 1NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR | Director | 31 January 2019 | Active |
32, Cadogan Place, Knightsbridge, London, England, SW1X 9RX | Secretary | 04 June 2018 | Active |
34a, Hans Road, Knightsbridge, London, England, SW3 1RW | Secretary | 06 January 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 05 January 2005 | Active |
32, Cadogan Place, Knightsbridge, London, United Kingdom, SW1X 9RX | Director | 04 June 2018 | Active |
14, David Mews, London, W1U 6EQ | Director | 21 November 2013 | Active |
Flat 6.2, 10 Lancelot Place, Knightsbridge, London, United Kingdom, SW7 1DR | Director | 07 August 2018 | Active |
34, Hans Road, London, England, SW3 1RW | Director | 24 November 2015 | Active |
Pinpoint House, 1a, Rosedale Road, Richmond, United Kingdom, TW9 2SX | Director | 01 November 2011 | Active |
Flat 1.3, 10 Lancelot Place, London, England, SW7 1DR | Director | 18 November 2015 | Active |
Suite A+B, 6 Cadogan Gardens, Knightsbridge, London, United Kingdom, SW3 2RS | Director | 06 January 2005 | Active |
Pinpoint House, 1a, Rosedale Road, Richmond, England, TW9 2SX | Corporate Director | 05 January 2013 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 05 January 2005 | Active |
Cma Holdings (Uk) Ltd | ||
Notified on | : | 05 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34a, Hans Road, London, England, SW3 1RW |
Nature of control | : |
|
Cma Holdings (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Kesh & Co Llp, 309-317 Chiswick High Road, London,, England, W4 4HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.