- Company Overview for VISIONARY EYECARE (UK) LIMITED (06125121)
- Filing history for VISIONARY EYECARE (UK) LIMITED (06125121)
- People for VISIONARY EYECARE (UK) LIMITED (06125121)
- More for VISIONARY EYECARE (UK) LIMITED (06125121)
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) |
---|---|---|---|
19 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
17 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH03 | Secretary's details changed for Shamama Patel on 4 April 2014 | |
11 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2013 | CH03 | Secretary's details changed for Shamama Patel on 30 October 2013 | |
30 Oct 2013 | CH01 | Director's details changed for Mr Sahal Dudha on 30 October 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
11 Apr 2013 | AD01 | Registered office address changed from 12/13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 11 April 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 May 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 May 2010 | AD01 | Registered office address changed from C/O Saii & Co Ltd 12/13 Marshall House Middleton Road Morden Surrey SM4 6RW United Kingdom on 17 May 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Sahal Dudha on 23 February 2010 | |
08 Jan 2010 | AD01 | Registered office address changed from 585 Uppingham Road Leicester LE5 6QA on 8 January 2010 | |
09 Mar 2009 | 363a | Return made up to 23/02/09; full list of members |