CARNFORTH OPTICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Shela Patel as a director on 2018-12-12

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

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

07/03/237 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/01/2221 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

18/01/2218 January 2022

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

04/11/194 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

24/07/1924 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/14

View Document

24/07/1924 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/15

View Document

24/07/1924 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/16

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/02/2018

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/02/2017

View Document

28/12/1828 December 2018 ADOPT ARTICLES 12/12/2018

View Document

28/12/1828 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

05/12/185 December 2018 PREVSHO FROM 29/03/2018 TO 31/12/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 DIRECTOR APPOINTED MR DHIREN PATEL

View Document

11/03/1411 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/04/1315 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, 164 BLACKBURN ROAD, BOLTON, LANCS, BL1 8DR, UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM, 168 BLACKBURN ROAD, BOLTON, LANCS, BL1 8DR, UNITED KINGDOM

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM, 59 EAST PARK ROAD, BLACKBURN, BBI 8DW, UNITED KINGDOM

View Document

06/05/106 May 2010 20/02/10 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR SOHAIL HAKIM

View Document

19/02/1019 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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