CROYDON NORTHEND VISIONPLUS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewAudit exemption subsidiary accounts made up to 2025-02-28

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Clarke Samuel Longwell on 2025-09-10

View Document

12/09/2512 September 2025 NewDirector's details changed for Mrs Seema Mayoor Patel on 2025-09-08

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

21/11/2321 November 2023

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

20/02/2320 February 2023

View Document

20/02/2320 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Document

24/01/2224 January 2022

View Document

04/07/214 July 2021

View Document

04/07/214 July 2021

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

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

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PENNELL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS SEEMA MAYOOR PATEL

View Document

19/03/1919 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

19/03/1919 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

20/11/1820 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL PENNELL / 17/01/2018

View Document

16/03/1816 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/01/1818 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROYDON SPECSAVERS LIMITED

View Document

15/12/1715 December 2017 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

02/08/172 August 2017 CHANGE PERSON AS DIRECTOR

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLARKE SAMUEL LONGWELL / 12/06/2017

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECTION 519

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/12/148 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR BILL PENNELL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN EWER

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/12/115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 25/11/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MARTYN DAMIAN EWER

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'TOOLE

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLROYD / 24/07/2008

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 1ST FLOOR EASTLEIGH HOUSE, MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 29/11/02; NO CHANGE OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED EAGLE VISIONPLUS LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

08/12/998 December 1999 S366A DISP HOLDING AGM 03/12/99

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information