- Company Overview for U4EYECARE LIMITED (06067429)
- Filing history for U4EYECARE LIMITED (06067429)
- People for U4EYECARE LIMITED (06067429)
- Charges for U4EYECARE LIMITED (06067429)
- Insolvency for U4EYECARE LIMITED (06067429)
- More for U4EYECARE LIMITED (06067429)
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) |
---|---|---|---|
12 Jul 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 July 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
06 Oct 2010 | AD01 | Registered office address changed from 1 Silver Street Bedford MK41 1SY on 6 October 2010 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Jatinder Singh Uppal on 13 February 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Jatinder Singh Uppal on 2 March 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
26 Feb 2008 | 363a | Return made up to 25/01/08; full list of members | |
31 Mar 2007 | 395 | Particulars of mortgage/charge | |
12 Feb 2007 | 88(2)R | Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 | |
12 Feb 2007 | 288a | New director appointed | |
12 Feb 2007 | 288a | New secretary appointed | |
12 Feb 2007 | 288b | Secretary resigned | |
12 Feb 2007 | 288b | Director resigned | |
25 Jan 2007 | NEWINC | Incorporation |