JULIAN BERSON OPTICIANS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
01/07/241 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
14/10/2314 October 2023 | Total exemption full accounts made up to 2022-12-31 |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
25/01/2225 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
10/01/2210 January 2022 | Appointment of Mr Julian Berson as a director on 2012-05-09 |
06/01/226 January 2022 | Termination of appointment of Tracey Michelle Berson as a secretary on 2021-12-31 |
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 |
06/01/226 January 2022 | Appointment of Mr Imran Hakim as a director on 2021-12-31 |
06/01/226 January 2022 | Notification of Columbo Limited as a person with significant control on 2021-12-31 |
06/01/226 January 2022 | Cessation of Julian Berson as a person with significant control on 2021-12-31 |
06/01/226 January 2022 | Termination of appointment of Julian Berson as a director on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/12/2010 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | SECRETARY APPOINTED MRS TRACEY MICHELLE BERSON |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE BERSON |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR TRACEY BERSON |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SAM BERSON |
25/11/1925 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
01/05/191 May 2019 | DIRECTOR APPOINTED MISS SOPHIE LEAH BERSON |
01/05/191 May 2019 | DIRECTOR APPOINTED MR SAM LOUIS BERSON |
08/02/198 February 2019 | DIRECTOR APPOINTED MRS TRACEY MICHELLE BERSON |
28/11/1828 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BERSON / 01/03/2018 |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JULIAN BERSON / 01/03/2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM ELMVILLE HOUSE 305 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HT |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JULIAN BERSON / 31/01/2018 |
24/10/1724 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/05/1320 May 2013 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
10/05/1310 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
09/05/129 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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