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)
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Mar 2019 TM01 Termination of appointment of Christopher Murdoch as a director on 27 November 2018
04 Jan 2019 SH06 Cancellation of shares. Statement of capital on 27 November 2018
  • GBP 45.79
04 Jan 2019 SH03 Purchase of own shares.
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
01 May 2018 PSC04 Change of details for Mr David Freer as a person with significant control on 5 September 2017
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
02 Oct 2017 TM01 Termination of appointment of Zach Stevens as a director on 5 May 2017
02 Oct 2017 PSC07 Cessation of Zach Stevens as a person with significant control on 5 May 2017
17 Jul 2017 SH06 Cancellation of shares. Statement of capital on 5 May 2017
  • GBP 70.10
22 Jun 2017 SH03 Purchase of own shares.
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jan 2017 CH01 Director's details changed for Mt Zach Stevens on 24 January 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
19 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
19 Jul 2016 TM01 Termination of appointment of Geoffrey Benn as a director on 19 June 2016
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Feb 2016 AD01 Registered office address changed from Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN to Lynton House Tavistock Square London WC1H 9BQ on 1 February 2016
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Dec 2014 SH02 Sub-division of shares on 20 June 2014
17 Dec 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100