- 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) |
---|---|---|---|
21 Sep 2018 | TM01 | Termination of appointment of William Norman Woodfield as a director on 7 September 2018 | |
10 May 2018 | TM01 | Termination of appointment of Linda Ann Lagorga as a director on 20 April 2018 | |
10 May 2018 | AP01 | Appointment of William Norman Woodfield as a director on 20 April 2018 | |
30 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
27 Jun 2017 | CH01 | Director's details changed for Linda Ann Lagorga on 27 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Ling Zeng as a director on 31 May 2017 | |
16 Jun 2017 | AP01 | Appointment of Janice Kathleen Mary More as a director on 1 June 2017 | |
24 Mar 2017 | AP01 | Appointment of Ling Zeng as a director on 3 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Robert Roswell Chai-Onn as a director on 8 October 2016 | |
14 Feb 2017 | AAMD | Amended full accounts made up to 31 July 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
09 May 2016 | AA | Full accounts made up to 31 July 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Mr Graham Jackson on 15 October 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Linda Ann Lagorga on 15 October 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Robert Roswell Chai-Onn on 15 October 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Robert Roswell Chai-Onn as a director on 15 October 2015 | |
10 Dec 2015 | AP01 | Appointment of Linda Ann Lagorga as a director on 15 October 2015 | |
10 Dec 2015 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 15 October 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from Unit 3 Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX to One Fleet Place London EC4M 7WS on 10 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Peter Thomas Rasche as a director on 15 October 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Pamela Goebel Boone as a director on 15 October 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Graham Jackson as a director on 15 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|