- Company Overview for STAAR SURGICAL UK LIMITED (12253173)
- Filing history for STAAR SURGICAL UK LIMITED (12253173)
- People for STAAR SURGICAL UK LIMITED (12253173)
- More for STAAR SURGICAL UK LIMITED (12253173)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2024 | AP01 | Appointment of Mr Nathaniel Sisitsky as a director on 31 March 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Samuel Jerrold Gesten as a director on 31 March 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from Suite 30 & Storage Suite 3C Earl Business Centre Earl Mill Oldham OL8 2PF United Kingdom to Suite 2, the Granary 50 Barton Road Worsley Manchester M28 2EB on 19 February 2024 | |
29 Dec 2023 | AA | Accounts for a small company made up to 1 January 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
26 Apr 2023 | AA | Accounts for a small company made up to 1 January 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
16 Dec 2021 | AA | Accounts for a small company made up to 1 January 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite 30 & Storage Suite 3C Earl Business Centre Earl Mill Oldham OL8 2PF on 6 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
28 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 1 January 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
26 Oct 2020 | AP01 | Appointment of Patrick Forrest Williams as a director on 1 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Deborah Jean Andrews as a director on 19 October 2020 | |
09 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-09
|