- Company Overview for MM EYE CARE LIMITED (SC321469)
- Filing history for MM EYE CARE LIMITED (SC321469)
- People for MM EYE CARE LIMITED (SC321469)
- Charges for MM EYE CARE LIMITED (SC321469)
- More for MM EYE CARE LIMITED (SC321469)
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
|
|
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
|
|
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 |