Advanced company searchLink opens in new window

CARL ZEISS VISION UK LIMITED

Company number 02838963

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)
27 Sep 2016 CH01 Director's details changed for Mr Andrew Patrick Maxim Leong-Son on 27 September 2016
27 Sep 2016 CH01 Director's details changed for Paul Theo Bilsdorfer on 27 September 2016
17 Aug 2016 AA Full accounts made up to 30 September 2015
03 Aug 2016 CH04 Secretary's details changed for Prism Cosec Limited on 19 August 2015
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,378,380
13 Jul 2015 CH04 Secretary's details changed for Prism Cosec Limited on 1 October 2009
13 Jul 2015 CH01 Director's details changed for Mr Andrew Patrick Maxim Leong-Son on 1 October 2009
03 Jul 2015 AA Full accounts made up to 30 September 2014
10 Nov 2014 AP01 Appointment of Sven Hermann as a director on 10 November 2014
23 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
07 Jul 2014 AA Full accounts made up to 30 September 2013
29 Oct 2013 AD01 Registered office address changed from 22 Gas Street Birmingham England B1 2JT England on 29 October 2013
29 Oct 2013 AD01 Registered office address changed from Holford Way Holford Birmingham B6 7AX on 29 October 2013
12 Aug 2013 MISC Section 519
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
05 Jul 2013 AA Full accounts made up to 30 September 2012
03 Jul 2013 AP01 Appointment of Paul Theo Bilsdorfer as a director
03 Jul 2013 TM01 Termination of appointment of Sven Hermann as a director
10 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 30 September 2011
16 Jan 2012 CH04 Secretary's details changed for Prism Cosec Limited on 13 January 2012
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
04 Jul 2011 AA Full accounts made up to 30 September 2010