Advanced company searchLink opens in new window

EYESTYLE CENTRE LIMITED

Company number 04504484

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
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