THE ANGEL LASER CLINIC LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Officers. Officer name: Dianna Simms. Change date: 2023-06-10. 2023-06-30 View Report
Persons with significant control. Psc name: Dianna Simms. Change date: 2023-06-10. 2023-06-30 View Report
Accounts. Accounts type total exemption full. 2023-06-01 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Accounts. Accounts type total exemption full. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Address. Old address: Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England. New address: Suite F 144 Liverpool Road Islington London N1 1LA. Change date: 2021-03-22. 2021-03-22 View Report
Accounts. Accounts type total exemption full. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Officers. Change date: 2020-09-18. Officer name: Dianna Simms. 2020-09-18 View Report
Persons with significant control. Psc name: Dianna Simms. Change date: 2020-09-18. 2020-09-18 View Report
Accounts. Accounts type total exemption full. 2020-03-06 View Report
Officers. Officer name: Dianna Simms. Change date: 2019-10-31. 2019-10-31 View Report
Persons with significant control. Psc name: Dianna Simms. Change date: 2019-10-31. 2019-10-31 View Report
Address. Change date: 2019-10-30. Old address: First Floor 244 Edgware Road London W2 1DS England. New address: Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type total exemption full. 2019-03-20 View Report
Address. Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE. New address: First Floor 244 Edgware Road London W2 1DS. Change date: 2019-03-12. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-09-08 View Report
Accounts. Accounts type total exemption full. 2018-06-15 View Report
Confirmation statement. Statement with updates. 2017-09-15 View Report
Accounts. Accounts type total exemption full. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type total exemption small. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Accounts. Accounts type total exemption small. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Officers. Officer name: Dianna Simms. Change date: 2014-08-01. 2014-10-06 View Report
Accounts. Accounts type total exemption full. 2014-06-26 View Report
Officers. Change date: 2014-01-02. Officer name: Dianna Simms. 2014-01-29 View Report
Officers. Officer name: Michael Simms. 2013-12-27 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Accounts. Accounts type total exemption small. 2013-05-31 View Report
Officers. Officer name: Michael John Simms. Change date: 2013-05-08. 2013-05-13 View Report
Officers. Change date: 2013-05-08. Officer name: Dianna Simms. 2013-05-13 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Change of name. Description: Company name changed azure laser clinic LIMITED\certificate issued on 23/11/11. 2011-11-23 View Report
Accounts. Change account reference date company current extended. 2011-09-06 View Report
Incorporation. Incorporation company. 2011-09-06 View Report