CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

11/11/2211 November 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINTU VIJAYKUMAR PATEL / 14/02/2020

View Document

22/11/1922 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

22/11/1922 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CALUM BARKER

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR HAMISH CURRAN

View Document

21/03/1921 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

20/03/1920 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/10/1826 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

26/10/1826 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/01/1824 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

24/01/1824 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

14/11/1714 November 2017 CESSATION OF SUCKBIR PAL SINGH SANGHA AS A PSC

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR CHINTU VIJAYKUMAR PATEL

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR STEPHEN EMMINGHAM

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUCKBIR SANGHA

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM SOPER

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR CALUM BARKER

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR ADAM SOPER

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 PREVSHO FROM 30/06/2015 TO 28/02/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUCKBIR PAL SINGH SANGHA / 30/12/2014

View Document

07/11/147 November 2014 01/09/14 STATEMENT OF CAPITAL GBP 120.5

View Document

05/11/145 November 2014 01/09/14 STATEMENT OF CAPITAL GBP 60.5

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR SUCKBIR PAL SINGH SANGHA

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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