HARROW SPECSAVERS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/11/2316 November 2023

View Document

28/06/2328 June 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-04-30

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

03/05/233 May 2023 Termination of appointment of Unhar Gupta as a director on 2023-04-30

View Document

03/05/233 May 2023 Appointment of Mr Shakeel Hirani as a director on 2023-04-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

02/03/232 March 2023 Appointment of Mrs Tejal Rupa Mashru Sheth as a director on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr Douglas John David Perkins as a director on 2023-03-02

View Document

28/02/2328 February 2023 Director's details changed for Mr Adam Frank Shackle on 2023-02-26

View Document

17/02/2317 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

17/02/2317 February 2023

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

25/10/1825 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

25/10/1825 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

16/02/1816 February 2018 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANK SHACKLE / 12/11/2015

View Document

15/07/1515 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

28/04/1528 April 2015 SECTION 519

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

25/02/1425 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR ADAM FRANK SHACKLE

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / UNHAR GUPTA / 23/05/2013

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DERRICK TEMPEST

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JOHN TEMPEST / 27/03/2013

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / UNHAR GUPTA / 24/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

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

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

22/02/1022 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/02/0719 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 AUDITOR'S RESIGNATION

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/07/9618 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/06/956 June 1995 ADOPT MEM AND ARTS 12/05/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

02/03/942 March 1994 S386 DISP APP AUDS 18/02/94

View Document

17/02/9417 February 1994 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