Advanced company searchLink opens in new window

FARNHAM VISIONPLUS LIMITED

Company number 04327023

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)
31 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
23 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
23 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
14 Dec 2017 PSC02 Notification of Farnham Specsavers Limited as a person with significant control on 14 December 2017
14 Dec 2017 PSC04 Change of details for Mrs Mary Lesley Perkins as a person with significant control on 13 December 2017
14 Dec 2017 PSC04 Change of details for Mr Douglas John David Perkins as a person with significant control on 13 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
23 Nov 2017 AP01 Appointment of Amie Ebsworth as a director on 29 September 2017
23 Nov 2017 AP01 Appointment of Mr Paul Francis Carroll as a director on 29 September 2017
21 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 28 February 2018
08 Sep 2017 AA Accounts for a small company made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
05 Aug 2016 AA Accounts for a small company made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 120
17 Nov 2015 TM01 Termination of appointment of Hugh Robert Draper as a director on 25 October 2015
13 Nov 2015 AA Accounts for a small company made up to 30 November 2014
05 Jan 2015 MISC Aud resignation section 519 ca 2006
04 Dec 2014 MISC Section 519 companies act 2006
28 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 120
03 Sep 2014 AA Accounts for a small company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 120
11 Oct 2013 CH01 Director's details changed for Mr Shaikh Lateef Iqbal on 9 October 2013
24 Sep 2013 CH01 Director's details changed for Mr Shaikh Lateef Iqbal on 24 September 2013
15 Aug 2013 AA Accounts for a small company made up to 30 November 2012
16 May 2013 CH01 Director's details changed for Mr Shaikh Lateef Iqbal on 9 May 2013