Advanced company searchLink opens in new window

MM EYE CARE LIMITED

Company number SC321469

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)
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
07 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
06 Nov 2024 TM02 Termination of appointment of Vishal Marwaha as a secretary on 29 October 2024
04 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Nov 2024 PSC02 Notification of Ho2 Management Limited as a person with significant control on 29 October 2024
04 Nov 2024 MA Memorandum and Articles of Association
04 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2024 SH08 Change of share class name or designation
01 Nov 2024 SH10 Particulars of variation of rights attached to shares
01 Nov 2024 PSC04 Change of details for Mr Vishal Marwaha as a person with significant control on 29 October 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
25 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
20 Dec 2021 PSC04 Change of details for Mr Vishal Marwaha as a person with significant control on 17 December 2021
20 Dec 2021 CH01 Director's details changed for Vishal Marwaha on 17 December 2021
20 Dec 2021 CH03 Secretary's details changed for Vishal Marwaha on 17 December 2021
20 Dec 2021 AD01 Registered office address changed from Floor 1 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
09 Nov 2021 PSC04 Change of details for Mr Vishal Marwaha as a person with significant control on 30 September 2021