- Company Overview for K P EYECARE LIMITED (03802087)
- Filing history for K P EYECARE LIMITED (03802087)
- People for K P EYECARE LIMITED (03802087)
- Charges for K P EYECARE LIMITED (03802087)
- More for K P EYECARE LIMITED (03802087)
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) |
---|---|---|---|
26 Oct 2017 | PSC04 | Change of details for Mrs Krishna Subhash Parmar as a person with significant control on 26 October 2017 | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Mar 2017 | CH03 | Secretary's details changed for Mark Anthony Burnell on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Miss Amisha Parmar on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Miss Jyoti Parmar on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Ms Krishna Subhash Parmar on 14 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 May 2016 | MR01 | Registration of charge 038020870003, created on 29 April 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Amisha Parmar on 22 January 2013 | |
22 Jan 2013 | CH01 | Director's details changed for Krishna Subhash Parmar on 22 January 2013 | |
22 Jan 2013 | CH01 | Director's details changed for Jyoti Parmar on 22 January 2013 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 30 November 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
08 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders |