AMAR SHAH OPTOMETRIST LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-09-30 to 2022-12-31

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Termination of appointment of Amar Shah as a director on 2023-02-27

View Document

09/12/229 December 2022 Cessation of Amar Shah as a person with significant control on 2022-09-30

View Document

08/11/228 November 2022 Appointment of Mr Amar Shah as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Imran Hakim as a director on 2022-09-30

View Document

05/10/225 October 2022 Registered office address changed from 52 Cotham Hill Bristol BS6 6JX to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Amar Shah as a director on 2022-09-30

View Document

05/10/225 October 2022 Notification of Ho2 Management Limited as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Satisfaction of charge 2 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 1 in full

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/12/2010 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

22/06/1822 June 2018 SAIL ADDRESS CHANGED FROM: C/O C/O HOUGHTON STONE THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG UNITED KINGDOM

View Document

22/06/1822 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/08/1524 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/09/1424 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMAR SHAH / 10/06/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 SAIL ADDRESS CREATED

View Document

20/09/1220 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 809-REG INT IN SHARES DISC TO PUB CO

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER SHAH

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHAH

View Document

29/07/1129 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMAR SHAH / 28/07/2010

View Document

17/05/1017 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/03/1020 March 2010 DIRECTOR APPOINTED MRS JENNIFER LYNNETTE SHAH

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: HOUGHTON STONE, THE CONIFERS , FILTON ROAD, HAMBROOK, BRISTOL BS16 1QG

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company