CALIBER OPHTHALMICS (UK) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Change of details for Surgical Specialties Corporation Limited as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 205 Squires House High Street West Wickham BR4 0PH on 2025-04-23

View Document

16/04/2516 April 2025 Appointment of Derek Chaves as a director on 2025-03-31

View Document

16/04/2516 April 2025 Appointment of Jason Christian Abair as a director on 2025-03-31

View Document

15/04/2515 April 2025 Termination of appointment of Vistra Cosec Limited as a secretary on 2025-04-09

View Document

15/04/2515 April 2025 Termination of appointment of Thomas Testa as a director on 2024-12-31

View Document

15/04/2515 April 2025 Appointment of Gregory Thomas Lucier as a director on 2025-03-31

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Second filing for the termination of Henry Augustus Burmeister Iv as a director

View Document

05/08/245 August 2024 Appointment of Thomas Testa as a director on 2024-03-22

View Document

05/08/245 August 2024 Termination of appointment of Henry Augustus Burmeister Iv as a director on 2024-03-22

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

06/06/236 June 2023 Appointment of Henry August Burmeister Iv as a director on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Thomas Benjamin Testa as a director on 2023-06-05

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Change of details for Surgical Specialties Corporation Limited as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

13/09/2213 September 2022

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

18/01/2218 January 2022 Registration of charge 120582130001, created on 2022-01-14

View Document

17/12/2117 December 2021 Director's details changed for Mr Thomas Benjamin Testa on 2021-12-05

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2021-06-19

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL SUTHERBY

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR NATHAN DAU

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR THOMAS BENJAMIN TESTA

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MRS REBECCA LOUISE BURRIDGE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR. NATHAN MINH DAU

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WANG

View Document

07/10/207 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURGICAL SPECIALTIES CORPORATION LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company