Advanced company searchLink opens in new window

VISION SURGERY & RESEARCH CENTRE LIMITED

Company number 05636153

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)
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Milind Vinayak Pande on 25 November 2009
04 Dec 2009 AP03 Appointment of Nakul Milind Pande as a secretary
06 Nov 2009 TM02 Termination of appointment of Joan Pearson as a secretary
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Feb 2009 363a Return made up to 25/11/08; full list of members
29 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
13 Mar 2008 363a Return made up to 25/11/07; full list of members
20 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
14 Mar 2007 225 Accounting reference date extended from 30/11/06 to 31/12/06
05 Feb 2007 363s Return made up to 25/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Dec 2005 287 Registered office changed on 19/12/05 from: marquess court 69 southampton row london WC1B 4ET
19 Dec 2005 288a New director appointed
19 Dec 2005 288a New secretary appointed
19 Dec 2005 288b Secretary resigned
19 Dec 2005 288b Director resigned
25 Nov 2005 NEWINC Incorporation