Advanced company searchLink opens in new window

PRIYA'S EYE CARE LIMITED

Company number 10408236

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
16 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2021 CS01 Confirmation statement made on 2 October 2020 with no updates
30 Jan 2021 AD01 Registered office address changed from 5 Horseshoe Drive Romsey SO51 7TP England to 30 Ashley Drive Borehamwood WD6 2JD on 30 January 2021
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Feb 2020 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
04 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
05 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 110
22 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
05 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
18 Aug 2017 AD01 Registered office address changed from Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England to 5 Horseshoe Drive Romsey SO51 7TP on 18 August 2017
11 Jan 2017 CH01 Director's details changed for Miss Priya Raiyani on 11 January 2017
23 Nov 2016 AD01 Registered office address changed from Unit 1 Leylands Farm Nobs Crook Colden Common Winchester Hampshire SO21 1th England to Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th on 23 November 2016
03 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted