Advanced company searchLink opens in new window

M.I.S.S. OPHTHALMICS LIMITED

Company number 05243460

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)
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
09 Dec 2019 AA Accounts for a small company made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
23 Apr 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
04 Apr 2019 AA Accounts for a small company made up to 31 July 2018
21 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 24/09/2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/11/2018
24 Sep 2018 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to 3 Ryder Court, Saxon Way East Oakley Hay Industrial Estate Corby NN18 9NX on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Janice Kathleen Mary More as a director on 7 September 2018
21 Sep 2018 PSC01 Notification of Iain James Short as a person with significant control on 7 September 2018
21 Sep 2018 PSC01 Notification of Sandra Frances Short as a person with significant control on 7 September 2018
21 Sep 2018 PSC07 Cessation of Synergetics Surgical Eu Limited as a person with significant control on 7 September 2018
21 Sep 2018 AP01 Appointment of Iain James Short as a director on 7 September 2018
21 Sep 2018 AP01 Appointment of Sandra Frances Short as a director on 7 September 2018
21 Sep 2018 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 7 September 2018
21 Sep 2018 TM01 Termination of appointment of Graham Andrew Jackson as a director on 7 September 2018
21 Sep 2018 TM01 Termination of appointment of William Norman Woodfield as a director on 7 September 2018
10 May 2018 TM01 Termination of appointment of Linda Ann Lagorga as a director on 20 April 2018