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)
|
|
05 Apr 2026 |
CS01 |
Confirmation statement made on 8 March 2026 with no updates
|
|
|
10 Mar 2026 |
PSC02 |
Notification of Ryehurst Group Limited as a person with significant control on 6 March 2026
|
|
|
10 Mar 2026 |
PSC07 |
Cessation of Romana Hashim as a person with significant control on 6 March 2026
|
|
|
22 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
13 Nov 2025 |
MR01 |
Registration of charge 125037840004, created on 11 November 2025
|
|
|
22 Mar 2025 |
CS01 |
Confirmation statement made on 8 March 2025 with no updates
|
|
|
04 Feb 2025 |
CERTNM |
Company name changed the eye academy (holdings) LIMITED\certificate issued on 04/02/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-02-03
|
|
|
19 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
28 May 2024 |
MR04 |
Satisfaction of charge 125037840001 in full
|
|
|
21 Mar 2024 |
CS01 |
Confirmation statement made on 8 March 2024 with no updates
|
|
|
19 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
23 Mar 2023 |
CS01 |
Confirmation statement made on 8 March 2023 with updates
|
|
|
20 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
21 Oct 2022 |
CS01 |
Confirmation statement made on 21 October 2022 with updates
|
|
|
07 Oct 2022 |
MR01 |
Registration of charge 125037840003, created on 30 September 2022
|
|
|
05 Oct 2022 |
MR01 |
Registration of charge 125037840002, created on 30 September 2022
|
|
|
09 Sep 2022 |
AD01 |
Registered office address changed from Eye Academy 49 King Edward Court Windsor Berkshire SL4 1TG England to Novello House Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ on 9 September 2022
|
|
|
28 Mar 2022 |
CS01 |
Confirmation statement made on 8 March 2022 with updates
|
|
|
18 Mar 2022 |
AD01 |
Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar EN6 1HS United Kingdom to Eye Academy 49 King Edward Court Windsor Berkshire SL4 1TG on 18 March 2022
|
|
|
19 Dec 2021 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
19 Dec 2021 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Share for share exchange 03/12/2021
|
|
|
16 Dec 2021 |
SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|
|
|
16 Dec 2021 |
SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|
|
|
08 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
08 Oct 2021 |
MR01 |
Registration of charge 125037840001, created on 6 October 2021
|
|