CYNOSURE UK LTD

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a small company made up to 2023-12-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2022-12-31

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

16/10/2316 October 2023 Appointment of Mr Ebraz Khan as a director on 2023-10-13

View Document

16/10/2316 October 2023 Termination of appointment of Benjamin Keith Savigar-Jones as a director on 2023-10-13

View Document

16/10/2316 October 2023 Appointment of Mr Nikhil Nathwani Kakad as a director on 2023-10-13

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2021-09-30

View Document

17/08/2317 August 2023 Termination of appointment of Jorge Oswaldo Pinedo as a director on 2023-06-23

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

15/01/2315 January 2023 Accounts for a small company made up to 2020-09-30

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Current accounting period extended from 2022-09-29 to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

10/12/2110 December 2021 Director's details changed for Benjamin Keith Savigar-Jones on 2021-12-10

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

10/12/2110 December 2021 Director's details changed for Jorge Oswaldo Pinedo on 2021-12-10

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2019-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Registered office address changed from 17th Floor Chiswick Tower 309 High Road London W4 4AJ England to 17th Floor Chiswick Tower 389 High Road London W4 4AJ on 2021-09-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED JAN VALEER VERSTREKEN

View Document

13/12/1713 December 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

19/07/1719 July 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIN

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR RORY MCNICHOLL

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MICHELANGELO STEFANI

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEBERTH

View Document

13/06/1713 June 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBBER

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

06/12/166 December 2016 DIRECTOR APPOINTED STEPHEN JOHN WEBBER

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BAKER

View Document

02/08/162 August 2016 DIRECTOR APPOINTED RORY FREDERICK MCNICHOLL

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WOLFENDEN

View Document

14/01/1614 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/141 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER WOLFENDEN / 31/12/2011

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

06/10/116 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED NEIL PETER WOLFENDEN

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED TIMOTHY BAKER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR KLAUS GOETZ

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED CHRISTOPHER GEBERTH

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ZACHAREK

View Document

06/10/106 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DAVIN / 15/09/2010

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 15/09/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ZACHAREK / 15/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS PETER GOETZ / 15/09/2010

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0928 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM PELLIPAR HOUSE 1ST FLOOR CLOAK LANE LONDON EC4R 2RU

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

14/09/0914 September 2009 SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 ADOPTMEMORANDUM03/11/99

View Document

05/11/995 November 1999 S80A AUTH TO ALLOT SEC 03/11/99

View Document

05/11/995 November 1999 S369(4) SHT NOTICE MEET 03/11/99

View Document

05/11/995 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED FOUNTAINDRIVE LIMITED CERTIFICATE ISSUED ON 26/10/99

View Document

15/09/9915 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information