CASTLEPOINT SPECSAVERS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Termination of appointment of Jack Peter Parsons as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of John Douglas Perkins as a director on 2024-10-31

View Document

30/10/2430 October 2024 Director's details changed for Mr Amit Kamboh on 2024-10-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

03/01/243 January 2024 Director's details changed for Mr Andreas Gerald Booth on 2023-12-28

View Document

06/09/236 September 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Jack Peter Parsons as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr John Douglas Perkins as a director on 2023-08-31

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

04/01/234 January 2023 Appointment of Mr Douglas John David Perkins as a director on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mr Amit Kamboh as a director on 2023-01-04

View Document

04/01/234 January 2023 Termination of appointment of Paul Francis Carroll as a director on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mr Andreas Gerald Booth as a director on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mr Timothy Finch as a director on 2023-01-04

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

05/10/215 October 2021 Certificate of change of name

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

15/07/2115 July 2021 Termination of appointment of Deborah Jayne Morley as a director on 2021-01-15

View Document

14/06/2114 June 2021 Termination of appointment of Frances Prescott as a director on 2021-01-15

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

06/05/206 May 2020 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR CARL MARK CHADWICK

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MRS FRANCES PRESCOTT

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MRS DEBORAH JAYNE MORLEY

View Document

21/01/2021 January 2020 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED MERTON NEWMEDICA LIMITED CERTIFICATE ISSUED ON 20/01/20

View Document

20/01/2020 January 2020 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED DARSHAK ASHOK SHAH

View Document

31/08/1831 August 2018 CURRSHO FROM 31/05/2019 TO 28/02/2019

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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