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)
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