FLINT & PARTNERS EYECARE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

30/08/2430 August 2024 Satisfaction of charge 085669220006 in full

View Document

20/07/2420 July 2024 Change of details for Ho2 Management Limited as a person with significant control on 2022-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2022-04-30

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

05/06/235 June 2023 Change of details for Ho2 Management Limited as a person with significant control on 2023-05-23

View Document

05/06/235 June 2023 Change of details for Mr Edward James Lyons as a person with significant control on 2023-05-23

View Document

05/06/235 June 2023 Notification of Peter Rockett as a person with significant control on 2023-05-23

View Document

05/01/235 January 2023 Satisfaction of charge 085669220004 in full

View Document

05/01/235 January 2023 Satisfaction of charge 085669220005 in full

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Previous accounting period extended from 2021-12-31 to 2022-04-30

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

17/05/2217 May 2022 Particulars of variation of rights attached to shares

View Document

16/05/2216 May 2022 Notification of Ho2 Management Limited as a person with significant control on 2022-04-30

View Document

16/05/2216 May 2022 Appointment of Mr Imran Hakim as a director on 2022-04-30

View Document

16/05/2216 May 2022 Cessation of Peter Bernard Rockett as a person with significant control on 2022-04-30

View Document

16/05/2216 May 2022 Registered office address changed from 59 Tettenhall Road Wolverhampton WV3 9NB to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Peter Rockett as a secretary on 2022-04-30

View Document

22/02/2222 February 2022 Satisfaction of charge 085669220008 in full

View Document

22/02/2222 February 2022 Satisfaction of charge 085669220007 in full

View Document

22/02/2222 February 2022 Satisfaction of charge 085669220009 in full

View Document

22/02/2222 February 2022 Satisfaction of charge 085669220010 in full

View Document

24/01/2224 January 2022 Change of details for Mr Edward James Lyons as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Peter Bernard Rockett as a person with significant control on 2022-01-24

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

21/08/2021 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / PETER BERNARD ROCKETT / 08/12/2019

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085669220007

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085669220010

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085669220009

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085669220008

View Document

09/07/199 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

25/01/1925 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/197 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 70

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS RUMBLE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDA BERG

View Document

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES LYONS / 30/05/2017

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085669220003

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085669220002

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085669220001

View Document

21/11/1521 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085669220006

View Document

21/11/1521 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085669220004

View Document

21/11/1521 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085669220005

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085669220001

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085669220003

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085669220002

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 PREVSHO FROM 30/06/2014 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 SECRETARY APPOINTED MR PETER ROCKETT

View Document

12/06/1312 June 2013 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