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)
24 Sep 2014 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cooper Road Thornbury Bristol BS35 3UW
23 Sep 2014 AD04 Register(s) moved to registered office address 14 Quarry Farm Bodiam East Sussex TN32 5RA
23 Sep 2014 CH01 Director's details changed for Jonathan Paul Kent on 28 October 2009
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AP01 Appointment of James Smith as a director
23 May 2014 AP01 Appointment of Mr Peter James Smith as a director
20 May 2014 AP01 Appointment of Manuel Angiolini as a director
20 May 2014 AP01 Appointment of Timothy Precious as a director
20 May 2014 TM02 Termination of appointment of Terence Keelin as a secretary
20 May 2014 TM01 Termination of appointment of Paul Kent as a director
20 May 2014 TM01 Termination of appointment of Jane Kent as a director
20 May 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2014 CH01 Director's details changed for Jane Kent on 9 April 2014
06 May 2014 CH01 Director's details changed for Jonathan Paul Kent on 9 April 2014
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
17 Sep 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
12 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 5,000
06 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
19 Jun 2012 AA Accounts for a small company made up to 31 March 2012
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jun 2011 AA Accounts for a small company made up to 31 March 2011
08 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders