Advanced company searchLink opens in new window

THROUGH A LENS LIMITED

Company number 08090072

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)
16 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Feb 2023 CH01 Director's details changed for Mr Edward James Nash on 28 February 2023
28 Feb 2023 PSC04 Change of details for Mr Edward James Nash as a person with significant control on 28 February 2023
28 Feb 2023 AD01 Registered office address changed from 10 Lathom Avenue Parbold Wigan WN8 7DT England to 143 Farmer Road London E10 5DJ on 28 February 2023
30 Aug 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
12 Aug 2022 AA Micro company accounts made up to 31 May 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
13 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
18 Nov 2020 PSC04 Change of details for Mr Edward James Nash as a person with significant control on 18 November 2020
18 Nov 2020 CH01 Director's details changed for Mr Edward James Nash on 18 November 2020
18 Nov 2020 AD01 Registered office address changed from 1 Thistleton Close Macclesfield SK11 8BE England to 10 Lathom Avenue Parbold Wigan WN8 7DT on 18 November 2020
19 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Aug 2019 CH01 Director's details changed for Mr Edward James Nash on 1 August 2019
01 Aug 2019 PSC04 Change of details for Mr Edward James Nash as a person with significant control on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from 31 Albemarle Avenue Hartford Northwich CW8 1HU England to 1 Thistleton Close Macclesfield SK11 8BE on 1 August 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
12 Sep 2018 PSC01 Notification of Edward James Nash as a person with significant control on 6 April 2016
06 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
03 May 2018 CH01 Director's details changed for Mr Edward James Nash on 3 May 2018
03 May 2018 AD01 Registered office address changed from 75 Central Road Manchester M20 4YD England to 31 Albemarle Avenue Hartford Northwich CW8 1HU on 3 May 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Aug 2017 CS01 Confirmation statement made on 31 May 2017 with updates