- Company Overview for EYESTYLE CENTRE LIMITED (04504484)
- Filing history for EYESTYLE CENTRE LIMITED (04504484)
- People for EYESTYLE CENTRE LIMITED (04504484)
- Charges for EYESTYLE CENTRE LIMITED (04504484)
- More for EYESTYLE CENTRE LIMITED (04504484)
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) |
---|---|---|---|
29 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
30 May 2022 | AA01 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 | |
05 Apr 2022 | CERTNM |
Company name changed eyestyle centre opticians LIMITED\certificate issued on 05/04/22
|
|
27 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
28 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Dec 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
22 Dec 2020 | PSC07 | Cessation of Nimesh Patel as a person with significant control on 1 December 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Nimesh Patel as a director on 21 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Kamlesh Kumar Maheshwar Patel as a director on 21 September 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE United Kingdom to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 10 September 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 3 Durrant Road Bournemouth Dorset BH2 6NE on 24 August 2017 | |
16 Aug 2017 | PSC01 | Notification of Nimesh Patel as a person with significant control on 31 March 2017 | |
16 Aug 2017 | PSC02 | Notification of Eyestyle Holdings Limited as a person with significant control on 31 March 2017 | |
16 Aug 2017 | PSC07 | Cessation of Alan David Cooke as a person with significant control on 31 March 2017 | |
16 Aug 2017 | PSC07 | Cessation of Virginia Mary Cooke as a person with significant control on 31 March 2017 |