About

Registered Number: 04358075
Date of Incorporation: 22/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

 

Founded in 2002, Cutera Ltd has its registered office in Letchworth Garden City, Herts, it's status in the Companies House registry is set to "Active". Alch, Darren Wayne, Joris, Frederic Joseph Pierre Michel, Connors, Kevin Philip, Gardiner, Sandra, Madan, Rajesh, Santilli, Ronald Joseph are the current directors of Cutera Ltd. We don't know the number of employees at Cutera Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCH, Darren Wayne 12 July 2017 - 1
JORIS, Frederic Joseph Pierre Michel 13 December 2019 - 1
CONNORS, Kevin Philip 22 January 2002 10 October 2013 1
GARDINER, Sandra 10 July 2018 15 November 2019 1
MADAN, Rajesh 28 September 2016 10 July 2018 1
SANTILLI, Ronald Joseph 22 January 2002 12 July 2017 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 21 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
PSC01 - N/A 27 June 2018
PSC09 - N/A 27 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 21 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 29 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 02 October 2015
AA01 - Change of accounting reference date 03 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 26 February 2014
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 February 2013
AA01 - Change of accounting reference date 18 April 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 24 January 2012
AA - Annual Accounts 26 September 2011
CH03 - Change of particulars for secretary 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 08 November 2007
287 - Change in situation or address of Registered Office 21 September 2007
287 - Change in situation or address of Registered Office 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 09 June 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 26 January 2004
CERTNM - Change of name certificate 15 January 2004
363a - Annual Return 01 April 2003
225 - Change of Accounting Reference Date 14 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 04 February 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.