Advanced company searchLink opens in new window

LONDON EYE CARE CENTRE LIMITED

Company number 02193203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2016 AD01 Registered office address changed from 70 Foxley Lane Purley Surrey CR8 3EE to Linden Lea 4 Foxglove Gardens Webb Estate Purley Surrey CR8 3LQ on 22 January 2016
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
02 May 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Jan 2012 CH03 Secretary's details changed for Radha Govindasami on 31 December 2011
12 Jan 2012 AD01 Registered office address changed from 112 Foxley Lane Purley Surrey CR8 3NB on 12 January 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Nevin Govindasami on 31 December 2009
28 May 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Apr 2009 363a Return made up to 31/12/08; full list of members
06 Apr 2009 288c Director's change of particulars / nevin govindasami / 01/09/2008
07 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Mar 2008 363s Return made up to 31/12/07; full list of members
11 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
01 Aug 2007 287 Registered office changed on 01/08/07 from: produce house 1A wickham court road west wickham kent BR4 9LN
01 Aug 2007 288b Director resigned
30 Jul 2007 288c Director's particulars changed