Advanced company searchLink opens in new window

SN EYECARE LTD

Company number 07854911

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)
11 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
22 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Feb 2021 AD01 Registered office address changed from 63 Victoria Avenue London E6 1EX to 394a Wingletye Lane Hornchurch RM11 3DB on 11 February 2021
27 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
18 Aug 2020 AA Micro company accounts made up to 30 November 2019
19 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
18 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
23 Aug 2016 AA Micro company accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
24 Aug 2015 AA Micro company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
28 Aug 2014 AA Micro company accounts made up to 30 November 2013
28 Aug 2014 CH01 Director's details changed for Miss Sukhraj Notay on 1 August 2014
30 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
30 Nov 2013 CH01 Director's details changed for Miss Sukhraj Notay on 30 November 2013
28 Oct 2013 AD01 Registered office address changed from 33 Myers Avenue Bradford West Yorkshire BD2 4ET England on 28 October 2013