DR. MARK HURST OPTOMETRIST LIMITED
Company number 06198492
- Company Overview for DR. MARK HURST OPTOMETRIST LIMITED (06198492)
- Filing history for DR. MARK HURST OPTOMETRIST LIMITED (06198492)
- People for DR. MARK HURST OPTOMETRIST LIMITED (06198492)
- More for DR. MARK HURST OPTOMETRIST LIMITED (06198492)
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) |
---|---|---|---|
14 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 6 April 2024
|
|
21 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Rahila Sarwar on 11 April 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
25 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
10 Jan 2018 | PSC01 | Notification of Sajid Azeb as a person with significant control on 2 January 2018 | |
10 Jan 2018 | PSC01 | Notification of Rahila Sarwar as a person with significant control on 2 January 2018 | |
10 Jan 2018 | PSC07 | Cessation of Mark Andrew Hurst as a person with significant control on 2 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Mark Andrew Hurst as a director on 2 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Rahila Sarwar as a director on 2 January 2018 | |
09 Jan 2018 | TM02 | Termination of appointment of Jacqueline Griggs as a secretary on 2 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 50 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA to 37 West End Hebden Bridge HX7 8UQ on 9 January 2018 |