Advanced company searchLink opens in new window

MIDLAND EYE HOLDINGS LIMITED

Company number 13548223

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)
19 Dec 2023 TM01 Termination of appointment of Tina Athina Kipioti as a director on 18 December 2023
08 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
05 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Jun 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 December 2022
05 Jun 2023 AA Unaudited abridged accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
06 May 2022 MR01 Registration of charge 135482230002, created on 29 April 2022
29 Apr 2022 MR04 Satisfaction of charge 135482230001 in full
20 Jan 2022 AP01 Appointment of Jonathan Edward Moore as a director on 21 December 2021
13 Jan 2022 MA Memorandum and Articles of Association
13 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2022 AP01 Appointment of Tina Athina Kipioti as a director on 21 December 2021
12 Jan 2022 AP01 Appointment of Mr Sunil Shah as a director on 21 December 2021
12 Jan 2022 AP01 Appointment of Ramesh Raghavendran Sivaraj as a director on 21 December 2021
04 Jan 2022 PSC02 Notification of Eye-Docs Holdings Limited as a person with significant control on 21 December 2021
04 Jan 2022 PSC07 Cessation of Global Healthcare Partners Limited as a person with significant control on 21 December 2021
04 Jan 2022 TM01 Termination of appointment of Robin Dafydd Anderson as a director on 21 December 2021
04 Jan 2022 TM01 Termination of appointment of Fiona Barber as a director on 21 December 2021
22 Dec 2021 AD01 Registered office address changed from 2a Charing Cross Road C/O Seles Ltd London WC2H 0HF England to 50 Lode Lane Solihull West Midlands B91 2AW on 22 December 2021
21 Dec 2021 MR01 Registration of charge 135482230001, created on 21 December 2021
12 Nov 2021 SH19 Statement of capital on 12 November 2021
  • GBP 201
12 Nov 2021 SH20 Statement by Directors
12 Nov 2021 CAP-SS Solvency Statement dated 12/11/21
12 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 12/11/2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 201