Advanced company searchLink opens in new window

ASE CORPORATE EYECARE LIMITED

Company number 03425183

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)
08 Oct 2019 PSC02 Notification of Essilor International Sas (Société Par Actions Simplifiée) as a person with significant control on 1 November 2017
08 Oct 2019 PSC07 Cessation of Essilor International Sa as a person with significant control on 1 November 2017
09 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
09 Sep 2019 PSC02 Notification of Essilor International Sa as a person with significant control on 6 April 2016
15 Apr 2019 AA Accounts for a small company made up to 31 December 2018
09 Apr 2019 AP01 Appointment of Mrs Lena Geraldine Henry as a director on 15 March 2019
09 Apr 2019 TM01 Termination of appointment of Peter James Smith as a director on 7 March 2019
03 Dec 2018 TM01 Termination of appointment of Jonathan Paul Kent as a director on 1 November 2018
03 Dec 2018 CH01 Director's details changed for Mrs Lyn Hodges on 22 November 2018
28 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/11/2019 and again on 24/09/2020.
01 May 2018 AP01 Appointment of Mrs Lyn Hodges as a director on 1 May 2018
20 Apr 2018 AA Full accounts made up to 31 December 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 23/08/2018.
29 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with updates
24 Aug 2017 PSC01 Notification of Jonathan Paul Kent as a person with significant control on 18 January 2017
24 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 24 August 2017
02 May 2017 AA Accounts for a small company made up to 31 December 2016
25 Jan 2017 CH01 Director's details changed for Jonathan Paul Kent on 19 September 2016
21 Nov 2016 TM01 Termination of appointment of Manuel Angiolini as a director on 15 April 2016
05 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
05 May 2016 AP01 Appointment of David Real-Firman as a director on 6 April 2016
05 May 2016 TM01 Termination of appointment of Timothy Precious as a director on 5 April 2016
19 Apr 2016 AA Full accounts made up to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
15 Apr 2015 AA Accounts for a small company made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000