- Company Overview for M.I.S.S. OPHTHALMICS LIMITED (05243460)
- Filing history for M.I.S.S. OPHTHALMICS LIMITED (05243460)
- People for M.I.S.S. OPHTHALMICS LIMITED (05243460)
- More for M.I.S.S. OPHTHALMICS LIMITED (05243460)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
26 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
18 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
09 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
23 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
04 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
21 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 24/09/2018 | |
24 Sep 2018 | CS01 |
Confirmation statement made on 24 September 2018 with updates
|
|
24 Sep 2018 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to 3 Ryder Court, Saxon Way East Oakley Hay Industrial Estate Corby NN18 9NX on 24 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Janice Kathleen Mary More as a director on 7 September 2018 | |
21 Sep 2018 | PSC01 | Notification of Iain James Short as a person with significant control on 7 September 2018 | |
21 Sep 2018 | PSC01 | Notification of Sandra Frances Short as a person with significant control on 7 September 2018 | |
21 Sep 2018 | PSC07 | Cessation of Synergetics Surgical Eu Limited as a person with significant control on 7 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Iain James Short as a director on 7 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Sandra Frances Short as a director on 7 September 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 7 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Graham Andrew Jackson as a director on 7 September 2018 |