- Company Overview for CHURCHILL OPTICAL LIMITED (SC084761)
- Filing history for CHURCHILL OPTICAL LIMITED (SC084761)
- People for CHURCHILL OPTICAL LIMITED (SC084761)
- Charges for CHURCHILL OPTICAL LIMITED (SC084761)
- More for CHURCHILL OPTICAL LIMITED (SC084761)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2025 to 31 October 2024 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from Unit 2 Gorstan Street Summerston Glasgow G23 5QA Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 November 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Imran Hakim as a director on 29 October 2024 | |
23 Oct 2024 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
20 Dec 2021 | PSC05 | Change of details for Mm Eye Care Limited as a person with significant control on 17 December 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from 50 Speirs Wharf Glasgow G4 9th to Unit 2 Gorstan Street Summerston Glasgow G23 5QA on 20 December 2021 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Geoffrey Samuel Drew Mccullough as a director on 30 September 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
07 Jun 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
11 Sep 2017 | PSC07 | Cessation of Moira Toppin as a person with significant control on 31 August 2017 | |
11 Sep 2017 | PSC07 | Cessation of Archibald Michael Toppin as a person with significant control on 31 August 2017 |