JULIAN BERSON OPTICIANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

10/01/2210 January 2022 Appointment of Mr Julian Berson as a director on 2012-05-09

View Document

06/01/226 January 2022 Termination of appointment of Tracey Michelle Berson as a secretary on 2021-12-31

View Document

06/01/226 January 2022 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mr Imran Hakim as a director on 2021-12-31

View Document

06/01/226 January 2022 Notification of Columbo Limited as a person with significant control on 2021-12-31

View Document

06/01/226 January 2022 Cessation of Julian Berson as a person with significant control on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Julian Berson as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 SECRETARY APPOINTED MRS TRACEY MICHELLE BERSON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE BERSON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY BERSON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAM BERSON

View Document

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MISS SOPHIE LEAH BERSON

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR SAM LOUIS BERSON

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS TRACEY MICHELLE BERSON

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BERSON / 01/03/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN BERSON / 01/03/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM ELMVILLE HOUSE 305 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HT

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN BERSON / 31/01/2018

View Document

24/10/1724 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/05/129 May 2012 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