CALIBER OPHTHALMICS (UK) LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Change of details for Surgical Specialties Corporation Limited as a person with significant control on 2025-04-23 |
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 |
16/04/2516 April 2025 | Appointment of Derek Chaves as a director on 2025-03-31 |
16/04/2516 April 2025 | Appointment of Jason Christian Abair as a director on 2025-03-31 |
15/04/2515 April 2025 | Termination of appointment of Vistra Cosec Limited as a secretary on 2025-04-09 |
15/04/2515 April 2025 | Termination of appointment of Thomas Testa as a director on 2024-12-31 |
15/04/2515 April 2025 | Appointment of Gregory Thomas Lucier as a director on 2025-03-31 |
02/10/242 October 2024 | Full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Second filing for the termination of Henry Augustus Burmeister Iv as a director |
05/08/245 August 2024 | Appointment of Thomas Testa as a director on 2024-03-22 |
05/08/245 August 2024 | Termination of appointment of Henry Augustus Burmeister Iv as a director on 2024-03-22 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-19 with updates |
17/10/2317 October 2023 | Statement of capital following an allotment of shares on 2023-09-30 |
09/10/239 October 2023 | Accounts for a small company made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-19 with updates |
06/06/236 June 2023 | Appointment of Henry August Burmeister Iv as a director on 2023-06-05 |
06/06/236 June 2023 | Termination of appointment of Thomas Benjamin Testa as a director on 2023-06-05 |
16/05/2316 May 2023 | Accounts for a small company made up to 2021-12-31 |
07/10/227 October 2022 | Change of details for Surgical Specialties Corporation Limited as a person with significant control on 2022-10-07 |
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 |
13/09/2213 September 2022 | |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-17 |
25/01/2225 January 2022 | Memorandum and Articles of Association |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
18/01/2218 January 2022 | Registration of charge 120582130001, created on 2022-01-14 |
17/12/2117 December 2021 | Director's details changed for Mr Thomas Benjamin Testa on 2021-12-05 |
02/08/212 August 2021 | Second filing of Confirmation Statement dated 2021-06-19 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
19/05/2119 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
18/02/2118 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SUTHERBY |
18/02/2118 February 2021 | APPOINTMENT TERMINATED, DIRECTOR NATHAN DAU |
18/02/2118 February 2021 | DIRECTOR APPOINTED MR THOMAS BENJAMIN TESTA |
18/02/2118 February 2021 | DIRECTOR APPOINTED MRS REBECCA LOUISE BURRIDGE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
02/12/202 December 2020 | DIRECTOR APPOINTED MR. NATHAN MINH DAU |
02/12/202 December 2020 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WANG |
07/10/207 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
07/10/207 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURGICAL SPECIALTIES CORPORATION LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
19/06/1919 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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