Advanced company searchLink opens in new window

CUSTOM VISION CLINICS LIMITED

Company number 06268954

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)
20 Dec 2024 TM01 Termination of appointment of Peter Jan Elvire Byloos as a director on 13 December 2024
20 Dec 2024 AP01 Appointment of Jennifer Louise Abbott as a director on 13 December 2024
06 Sep 2024 AD01 Registered office address changed from The Coach House Bowcliffe Hall Estates Bramham Wetherby LS23 6LP England to 7 the Technology Park Colindeep Lane London NW9 6BX on 6 September 2024
06 Sep 2024 PSC02 Notification of Optegra Uk Limited as a person with significant control on 30 August 2024
06 Sep 2024 PSC07 Cessation of Matrix Clinics Group Limited as a person with significant control on 30 August 2024
06 Sep 2024 PSC07 Cessation of James Leslie Ball as a person with significant control on 30 August 2024
06 Sep 2024 AP01 Appointment of Mr Matthew Pickering as a director on 30 August 2024
06 Sep 2024 AP01 Appointment of Ms Edna Thea Osborn as a director on 30 August 2024
06 Sep 2024 AP01 Appointment of Mr Peter Jan Elvire Byloos as a director on 30 August 2024
06 Sep 2024 TM01 Termination of appointment of Henry John Pitman as a director on 30 August 2024
06 Sep 2024 TM01 Termination of appointment of Joanna Louise Ball as a director on 30 August 2024
06 Sep 2024 TM01 Termination of appointment of James Leslie Ball as a director on 30 August 2024
07 Aug 2024 RP04AR01 Second filing of the annual return made up to 5 June 2015
07 Aug 2024 RP04AR01 Second filing of the annual return made up to 5 June 2014
12 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
31 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
31 May 2024 AD02 Register inspection address has been changed from 112 Leadhall Lane Harrogate HG2 9PA England to Penny Gate Swindon Lane Kirkby Overblow Harrogate HG3 1HH
31 May 2024 CH01 Director's details changed for Mrs Joanna Louise Ball on 16 January 2023
31 May 2024 CH01 Director's details changed for Mr James Leslie Ball on 16 January 2023
31 May 2024 PSC04 Change of details for James Leslie Ball as a person with significant control on 16 January 2023
28 May 2024 RP04CS01 Second filing of Confirmation Statement dated 17 May 2023
07 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/05/24
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association