CATVOG DOMICILIARY SPECSAVERS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

21/09/2421 September 2024

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

06/07/236 July 2023 Director's details changed for Jason David Scaife on 2023-07-03

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

29/11/2229 November 2022

View Document

29/11/2229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

13/07/2013 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

24/06/2024 June 2020 CESSATION OF DEBORAH JANE HART AS A PSC

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DAVID SCAIFE

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED JASON DAVID SCAIFE

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HART

View Document

19/02/1919 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

19/02/1919 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

11/09/1811 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

11/09/1811 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KAY WARREN / 18/06/2018

View Document

31/01/1831 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

31/01/1831 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

31/01/1831 January 2018 CURRSHO FROM 31/07/2018 TO 28/02/2018

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

28/10/1428 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 120.5

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS DEBORAH JANE HART

View Document

20/10/1420 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 60.5

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS ALISON KAY WARREN

View Document

31/07/1431 July 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