CRAMLINGTON EYECARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewCessation of Richard Bowers as a person with significant control on 2025-09-25

View Document

07/10/257 October 2025 NewTermination of appointment of Richard Bowers as a director on 2025-09-25

View Document

07/10/257 October 2025 NewNotification of Rachael Johnson as a person with significant control on 2025-09-25

View Document

07/10/257 October 2025 NewNotification of Kaye Mcintosh as a person with significant control on 2025-09-25

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Registration of charge 095560080002, created on 2025-04-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Director's details changed for Mrs Rachael Johnson on 2024-07-16

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Second filing of Confirmation Statement dated 2023-04-23

View Document

14/07/2314 July 2023 Second filing of Confirmation Statement dated 2021-04-23

View Document

14/07/2314 July 2023 Second filing of Confirmation Statement dated 2022-04-23

View Document

14/07/2314 July 2023 Second filing of Confirmation Statement dated 2020-04-23

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/05/2114 May 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOWERS / 09/06/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

07/05/207 May 2020 Confirmation statement made on 2020-04-23 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 DIRECTOR APPOINTED MRS RACHAEL JOHNSON

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS KAYE MCINTOSH

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM UNIT 58-60 THE METRO CENTRE GATESHEAD NE11 9YQ UNITED KINGDOM

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095560080001

View Document

23/04/1523 April 2015 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