- Company Overview for CUSTOM VISION CLINICS LIMITED (06268954)
- Filing history for CUSTOM VISION CLINICS LIMITED (06268954)
- People for CUSTOM VISION CLINICS LIMITED (06268954)
- More for CUSTOM VISION CLINICS LIMITED (06268954)
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) |
---|---|---|---|
22 Aug 2022 | MA | Memorandum and Articles of Association | |
17 Aug 2022 | AA01 | Previous accounting period shortened from 30 May 2022 to 31 March 2022 | |
17 Aug 2022 | TM02 | Termination of appointment of Joanna Louise Ball as a secretary on 12 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Henry John Pitman as a director on 12 August 2022 | |
17 Aug 2022 | PSC07 | Cessation of Joanna Louise Ball as a person with significant control on 12 August 2022 | |
17 Aug 2022 | PSC02 | Notification of Matrix Clinics Group Limited as a person with significant control on 12 August 2022 | |
17 Aug 2022 | PSC04 | Change of details for James Leslie Ball as a person with significant control on 12 August 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr James Leslie Ball on 11 July 2022 | |
11 Jul 2022 | CH03 | Secretary's details changed for Joanna Louise Ball on 11 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Ms Joanna Louise Ball on 11 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from , 112 Leadhall Lane, Harrogate, North Yorkshire, HG2 9PA to The Coach House Bowcliffe Hall Estates Bramham Wetherby LS23 6LP on 11 July 2022 | |
11 Jul 2022 | PSC04 | Change of details for James Leslie Ball as a person with significant control on 11 July 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
09 Jun 2021 | PSC01 | Notification of Joanna Louise Ball as a person with significant control on 6 April 2016 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
12 Jun 2018 | AD02 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to 112 Leadhall Lane Harrogate HG2 9PA | |
31 May 2018 | AA | Total exemption full accounts made up to 30 May 2017 | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 |