CLAMP OPTOMETRISTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-30 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

13/06/2413 June 2024 Director's details changed for Mr Imran Hakim on 2024-06-13

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

12/10/2312 October 2023

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

29/09/2329 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-09-26 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

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/10/1928 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

28/10/1928 October 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

13/05/1913 May 2019 DIRECTOR APPOINTED MR DAVID ARNOTT

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MITESH GANDHI

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY JOHN CLAMP

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA CLAMP

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

07/01/197 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 PREVSHO FROM 30/03/2018 TO 31/12/2017

View Document

09/11/189 November 2018 ADOPT ARTICLES 29/10/2018

View Document

08/11/188 November 2018 SUB-DIVISION 29/10/18

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / HO2 MANAGEMENT LTD / 29/10/2018

View Document

15/10/1815 October 2018 CESSATION OF ANDREA JANE CLAMP AS A PSC

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / HO2 MANAGEMENT LTD / 17/09/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANE CLAMP / 12/04/2016

View Document

14/04/1614 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN HALDYN CLAMP / 01/03/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANE CLAMP / 01/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 7 ST ANDREWS STREET CAMBRIDGE CB2 3AX

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

14/05/1514 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARDIMAN-MCCARTNEY

View Document

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

View Accounts

07/03/147 March 2014 SAIL ADDRESS CREATED

View Document

07/03/147 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 NC DEC ALREADY ADJUSTED 30/04/09

View Document

17/06/0917 June 2009 GBP NC 1000/110 30/04/2009

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED DANIEL HARDIMAN-MCCARTNEY

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/098 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

02/05/062 May 2006 COMPANY NAME CHANGED RUBYMIST LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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