JO PADMORE EYEWEAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
25/10/2425 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
28/10/2328 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
05/07/235 July 2023 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 2023-07-05 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/01/2123 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 010 ADAMSON HOUSE 10 ADAMSON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2YY UNITED KINGDOM |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 64 SPATH ROAD MANCHESTER M20 2GT |
22/10/1822 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/08/1612 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064729810001 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PADMORE / 01/01/2015 |
15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 4 HESKETH AVENUE DIDSBURY MANCHESTER M20 2QW |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/02/1327 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/02/1222 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/03/113 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/04/1013 April 2010 | APPOINTMENT TERMINATED, SECRETARY GARY THOMAS |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PADMORE / 02/10/2009 |
08/04/108 April 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | SECRETARY RESIGNED |
11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | NEW SECRETARY APPOINTED |
11/02/0811 February 2008 | DIRECTOR RESIGNED |
15/01/0815 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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