Advanced company searchLink opens in new window

SHEINMAN OPTICIANS LIMITED

Company number 06251617

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)
07 Feb 2020 SH08 Change of share class name or designation
07 Feb 2020 SH10 Particulars of variation of rights attached to shares
07 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issued ordinary shares subdivided 24/01/2020
  • RES12 ‐ Resolution of varying share rights or name
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
02 Apr 2019 TM02 Termination of appointment of Jane Elizabeth Smith as a secretary on 31 March 2019
02 Apr 2019 TM01 Termination of appointment of Jane Elizabeth Smith as a director on 31 March 2019
20 Mar 2019 PSC04 Change of details for Mr John Stephen Sheinman as a person with significant control on 6 April 2016
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
15 Nov 2017 AP01 Appointment of Mrs Sally Sheinman as a director on 1 November 2017
15 Nov 2017 AP03 Appointment of Mrs Jane Elizabeth Smith as a secretary on 1 November 2017
15 Nov 2017 TM02 Termination of appointment of Sally Sheinman as a secretary on 1 November 2017
07 Nov 2017 AP01 Appointment of Mrs Jane Elizabeth Smith as a director on 1 November 2017
07 Nov 2017 AP01 Appointment of Mr Martyn John Street as a director on 1 November 2017
07 Nov 2017 AP01 Appointment of Mr Marc Thompson Williams as a director on 1 November 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Nov 2016 AA01 Previous accounting period extended from 31 May 2016 to 30 September 2016
22 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
25 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
17 Sep 2015 MR01 Registration of charge 062516170001, created on 16 September 2015
29 May 2015 AD01 Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 29 May 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
14 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014