Advanced company searchLink opens in new window

LOCUM VISION LTD

Company number 07676200

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)
30 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
15 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
05 Feb 2024 AD01 Registered office address changed from Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England to Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN on 5 February 2024
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 PSC01 Notification of Paul Gandolfo as a person with significant control on 15 October 2022
05 Apr 2023 PSC01 Notification of Hayden James Sutherland as a person with significant control on 15 October 2022
05 Apr 2023 PSC07 Cessation of David Freer as a person with significant control on 15 October 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
21 Mar 2023 TM01 Termination of appointment of David Freer as a director on 5 October 2022
10 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
30 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Nov 2022 SH06 Cancellation of shares. Statement of capital on 15 October 2022
  • GBP 11.58
28 Sep 2022 MR01 Registration of charge 076762000002, created on 26 September 2022
09 Aug 2022 SH02 Sub-division of shares on 29 July 2022
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jan 2020 AA01 Current accounting period extended from 30 June 2020 to 30 December 2020
17 Sep 2019 AP01 Appointment of Hayden James Sutherland as a director on 1 April 2019
17 Sep 2019 CH01 Director's details changed for Mr David Freer on 17 September 2019
08 Aug 2019 AD01 Registered office address changed from Lynton House Tavistock Square London WC1H 9BQ England to Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN on 8 August 2019
30 Jul 2019 PSC04 Change of details for Mr David Freer as a person with significant control on 25 July 2019