COSMESURGE LTD

51 Harley Street, London, W1G 8QQ, England
StatusACTIVE
Company No.04737976
CategoryPrivate Limited Company
Incorporated17 Apr 2003
Age21 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

COSMESURGE LTD is an active private limited company with number 04737976. It was incorporated 21 years, 1 month, 20 days ago, on 17 April 2003. The company address is 51 Harley Street, London, W1G 8QQ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-01

Charge number: 047379760001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khaleefa Butti Al Muhairi

Cessation date: 2019-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2020

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-20

Psc name: Kbbo International Healthcare Llc

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Othman Khaled

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Jagannath Rout

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Yazen Abugulal

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Walid Achi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Georges Maurice Feghali

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: 51 Harley Street London W1G 8QQ

Change date: 2018-07-02

Old address: 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES England

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-27

Officer name: Lorraine Annette O'connor

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jagannath Rout

Appointment date: 2017-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hani Buttikhi

Termination date: 2017-08-04

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Georges Maurice Feghali

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Georges Maurice Feghali

Appointment date: 2017-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2017

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-16

Officer name: Mr Yazen Abugulal

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2017

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-16

Officer name: Mr Yazen Abugulal

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2017

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-16

Officer name: Nabeel Abdulrahman Basaddiq

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: , 51 Harley Street, Marylebone, London, W1G 8QQ, England

New address: 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-10

Old address: , C/O C/O Riddingtons Ltd, the Old Barn Off Wood Street, Swanley Village, Kent, BR8 7PA

New address: 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-20

Officer name: Mazen Khaddour

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hani Buttikhi

Appointment date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nabeel Abdulrahman Basaddiq

Appointment date: 2015-10-20

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london eye and aesthetic clinic LIMITED\certificate issued on 23/11/15

Documents

View document PDF

Change of name notice

Date: 23 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mazen Khaddour

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marwan Ghabra

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayham Al-Ayoubi

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed united scientific associates LIMITED\certificate issued on 10/12/12

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ayham Al-Ayoubi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Marwan Ghabra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2011

Action Date: 07 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-07

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayham Al-Ayoubi

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ayham Al-Ayoubi

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ayham Al-Ayoubi

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Old address: , 4 Bloomsbury Place, London, WC1A 2QA, United Kingdom

Change date: 2011-10-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magna Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hakam Ghabra

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Marwan Ghabra

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Hakam Ghabra

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Apr 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Magna Secretaries Limited

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / magna secretaries LIMITED / 22/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 19/12/2008 from, 24 bedford square, london, WC1B 3HN

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AL TIMBER LTD

62 NEW ROAD,CHATTERIS,PE16 6BT

Number:09156668
Status:ACTIVE
Category:Private Limited Company

CARDIFF FRINGE THEATRE FESTIVAL CIC

29 OAKFIELD STREET,CARDIFF,CF24 3RE

Number:10053334
Status:ACTIVE
Category:Community Interest Company

DJL TRAINING SOLUTIONS LIMITED

12 ARNETT AVENUE,WOKINGHAM,RG40 4EG

Number:05972051
Status:ACTIVE
Category:Private Limited Company

SANDIWAY ENGINEERING LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:07491925
Status:ACTIVE
Category:Private Limited Company

STEVEN EARLE SERVICES LTD

1 MATTHEW CLOSE,CHESTER,CH2 3PG

Number:11926134
Status:ACTIVE
Category:Private Limited Company

STRATEGY PARTNERS WALES LIMITED

SWALLOWS LODGE,COWBRIDGE,CF71 7RQ

Number:02319646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source