DAVIS OPTOMETRISTS LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-07-03 with updates |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | |
15/07/2415 July 2024 | Termination of appointment of Kim Susan Durden as a director on 2024-07-15 |
08/07/248 July 2024 | Particulars of variation of rights attached to shares |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Memorandum and Articles of Association |
05/07/245 July 2024 | Resolutions |
04/07/244 July 2024 | Change of share class name or designation |
03/07/243 July 2024 | Cessation of Kim Susan Durden as a person with significant control on 2024-07-01 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
01/07/241 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
16/10/2316 October 2023 | |
27/07/2327 July 2023 | Termination of appointment of Nicholas Jeremy Mcfaul Carson as a director on 2023-07-27 |
04/07/234 July 2023 | Change of share class name or designation |
20/06/2320 June 2023 | Appointment of Mrs Lynn Carson as a director on 2023-06-01 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
20/06/2320 June 2023 | Notification of Lynn Carson as a person with significant control on 2023-06-01 |
20/06/2320 June 2023 | Cessation of Nicholas Jeremy Mcfaul Carson as a person with significant control on 2023-06-01 |
02/06/232 June 2023 | Notification of Nouvelles Lunettes Limited as a person with significant control on 2023-05-23 |
02/06/232 June 2023 | Change of details for Mr Nicholas Jeremy Mcfaul Carson as a person with significant control on 2020-07-01 |
02/06/232 June 2023 | Notification of Kim Susan Durden as a person with significant control on 2023-05-23 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2021-12-31 |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
24/01/2224 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Memorandum and Articles of Association |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Appointment of Mr Amit Sharma as a director on 2021-12-31 |
23/12/2123 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
15/07/2015 July 2020 | PREVSHO FROM 30/11/2020 TO 30/06/2020 |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED |
07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIS |
03/07/203 July 2020 | DIRECTOR APPOINTED MR IMRAN HAKIM |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM MOYUNE HOUSE CRISPIN HOUSE KETTERING NORTHANTS NN16 8SP |
28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEREMY CARSON / 26/05/2020 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
17/03/2017 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
05/03/195 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
12/04/1612 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
14/03/1614 March 2016 | ADOPT ARTICLES 01/03/2016 |
14/03/1614 March 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 203 |
23/09/1523 September 2015 | CURREXT FROM 31/10/2015 TO 30/11/2015 |
15/04/1515 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092453800003 |
15/04/1515 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092453800002 |
01/04/151 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092453800001 |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BERRY ACCOUNTANTS BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICS LE16 9HE UNITED KINGDOM |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/10/148 October 2014 | DIRECTOR APPOINTED MR JEREMY PETER DAVIS |
08/10/148 October 2014 | DIRECTOR APPOINTED MR NICHOLAS JEREMY CARSON |
07/10/147 October 2014 | 02/10/14 STATEMENT OF CAPITAL GBP 200 |
07/10/147 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM MOYUNE HOUSE CRISPIN PLACE KETTERING NORTHAMPTONSHIRE NN16 8SP UNITED KINGDOM |
07/10/147 October 2014 | DIRECTOR APPOINTED MRS KIM SUSAN DURDEN |
02/10/142 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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