C G OPTICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-12 with updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
22/05/1922 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | PREVSHO FROM 31/08/2018 TO 30/06/2018 |
10/08/1810 August 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 200100 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | ADOPT ARTICLES 31/05/2018 |
11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES GRAY / 30/05/2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE GOUGH |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES GRAY / 30/05/2018 |
07/06/187 June 2018 | ADOPT ARTICLES 30/05/2018 |
01/06/181 June 2018 | DIRECTOR APPOINTED MS CLAIRE LOUISE GOUGH |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 3 THE COURTYARD TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP ENGLAND |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES GRAY / 20/04/2018 |
25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES GRAY / 20/04/2018 |
31/08/1731 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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