Advanced company searchLink opens in new window

AKAY & TURNBULL VISIONCARE LIMITED

Company number 07527535

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)
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
  • GBP 100
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
  • GBP 100