- Company Overview for SHEINMAN OPTICIANS LIMITED (06251617)
- Filing history for SHEINMAN OPTICIANS LIMITED (06251617)
- People for SHEINMAN OPTICIANS LIMITED (06251617)
- Charges for SHEINMAN OPTICIANS LIMITED (06251617)
- More for SHEINMAN OPTICIANS LIMITED (06251617)
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) |
---|---|---|---|
04 Feb 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
22 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
08 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
12 Dec 2023 | CH01 | Director's details changed for Mr Marc Thompson Williams on 30 November 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mr Martyn John Street on 30 November 2023 | |
12 Dec 2023 | PSC07 | Cessation of John Stephen Sheinman as a person with significant control on 24 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of John Stephen Sheinman as a director on 24 November 2023 | |
27 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Mar 2023 | MR04 | Satisfaction of charge 062516170002 in full | |
10 Mar 2023 | MR04 | Satisfaction of charge 062516170001 in full | |
20 Jan 2023 | MR01 | Registration of charge 062516170002, created on 11 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
12 Jan 2022 | PSC05 | Change of details for Williams Street Limited as a person with significant control on 27 January 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL on 23 November 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Sally Sheinman as a director on 27 January 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
09 Apr 2020 | PSC02 | Notification of Williams Street Limited as a person with significant control on 27 January 2020 | |
09 Apr 2020 | PSC04 | Change of details for Mr John Stephen Sheinman as a person with significant control on 27 January 2020 | |
07 Feb 2020 | SH02 | Sub-division of shares on 24 January 2020 |