AKAY & TURNBULL VISIONCARE LIMITED
Company number 07527535
- Company Overview for AKAY & TURNBULL VISIONCARE LIMITED (07527535)
- Filing history for AKAY & TURNBULL VISIONCARE LIMITED (07527535)
- People for AKAY & TURNBULL VISIONCARE LIMITED (07527535)
- More for AKAY & TURNBULL VISIONCARE LIMITED (07527535)
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) |
---|---|---|---|
02 May 2021 | SH08 | Change of share class name or designation | |
02 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
16 Apr 2021 | AP01 | Appointment of Ms Elanor Turnbull as a director on 14 February 2011 | |
15 Apr 2021 | AP01 | Appointment of Mr Imran Hakim as a director on 31 March 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Elanor Turnbull as a director on 31 March 2021 | |
13 Apr 2021 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 31 March 2021 | |
13 Apr 2021 | PSC07 | Cessation of Elanor Turnbull as a person with significant control on 31 March 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 5 Churchyard Hitchin Hertfordshire SG5 1HR United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 13 April 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 5 5 Churchyard Hitchin Hertfordshire SG5 1HR England to 5 Churchyard Hitchin Hertfordshire SG5 1HR on 16 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 5 5 Churchyard Hitchin Hertfordshire SG5 1HR on 15 November 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Ms Elanor Turnbull on 27 February 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Ali Akay on 27 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|