UKBizDB.co.uk

CMA LASERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86220 - Specialists medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director31 January 2019Active
32, Cadogan Place, Knightsbridge, London, England, SW1X 9RX

Secretary04 June 2018Active
34a, Hans Road, Knightsbridge, London, England, SW3 1RW

Secretary06 January 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 January 2005Active
32, Cadogan Place, Knightsbridge, London, United Kingdom, SW1X 9RX

Director04 June 2018Active
14, David Mews, London, W1U 6EQ

Director21 November 2013Active
Flat 6.2, 10 Lancelot Place, Knightsbridge, London, United Kingdom, SW7 1DR

Director07 August 2018Active
34, Hans Road, London, England, SW3 1RW

Director24 November 2015Active
Pinpoint House, 1a, Rosedale Road, Richmond, United Kingdom, TW9 2SX

Director01 November 2011Active
Flat 1.3, 10 Lancelot Place, London, England, SW7 1DR

Director18 November 2015Active
Suite A+B, 6 Cadogan Gardens, Knightsbridge, London, United Kingdom, SW3 2RS

Director06 January 2005Active
Pinpoint House, 1a, Rosedale Road, Richmond, England, TW9 2SX

Corporate Director05 January 2013Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-05-12Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-12Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Address

Change registered office address company with date old address new address.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.