- Company Overview for THE OPTIC SHOP (CROSSHANDS) LTD (09781243)
- Filing history for THE OPTIC SHOP (CROSSHANDS) LTD (09781243)
- People for THE OPTIC SHOP (CROSSHANDS) LTD (09781243)
- More for THE OPTIC SHOP (CROSSHANDS) LTD (09781243)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Jul 2024 | MA | Memorandum and Articles of Association | |
05 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2024 | SH08 | Change of share class name or designation | |
04 Jul 2024 | SH10 | Particulars of variation of rights attached to shares | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
03 Jul 2024 | AP01 | Appointment of Lewis Andrew Richards as a director on 30 June 2024 | |
03 Jul 2024 | AP01 | Appointment of Mr Thomas John Heddwyn Davies as a director on 30 June 2024 | |
03 Jul 2024 | PSC02 | Notification of Richards Investment & Consulting Limited as a person with significant control on 30 June 2024 | |
03 Jul 2024 | PSC02 | Notification of Davies Investment & Consulting Limited as a person with significant control on 30 June 2024 | |
03 Jul 2024 | PSC05 | Change of details for Ho2 Management Limited as a person with significant control on 30 June 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
04 Apr 2024 | AP01 | Appointment of Mr Imran Hakim as a director on 31 March 2024 | |
04 Apr 2024 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 31 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Helen Jones as a person with significant control on 31 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Russell Evans-Jones as a person with significant control on 31 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Aaron Evan-Jones as a person with significant control on 31 March 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX Wales to Unit 317 India Mill Business Centre Darwen BB3 1AE on 4 April 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
18 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
04 Mar 2022 | MA | Memorandum and Articles of Association | |
04 Mar 2022 | RESOLUTIONS |
Resolutions
|