EYES RIGHT OPTICIANS 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/09/204 September 2020 29/02/20 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/10/197 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANU JAIN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIPAN CHANDER JAIN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/07/138 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/07/1219 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/08/118 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

03/07/103 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIPAN CHANDER JAIN / 01/10/2009

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/07/0821 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/07/0628 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/07/0224 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/08/011 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 28/02/98

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 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