KEITH MURPHY OPTICIANS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Sukhjinder Kaur Sandhu on 2025-03-31

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Particulars of variation of rights attached to shares

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

08/04/258 April 2025 Appointment of Mr Sukhjinder Kaur Sandhu as a director on 2025-03-31

View Document

07/04/257 April 2025 Notification of Sukhi Optical Limited as a person with significant control on 2025-03-31

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

24/03/2524 March 2025 Particulars of variation of rights attached to shares

View Document

03/12/243 December 2024 Change of details for Ho2 Management Limited as a person with significant control on 2024-10-25

View Document

03/12/243 December 2024 Cessation of Keith Murphy as a person with significant control on 2024-10-25

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

03/12/243 December 2024 Termination of appointment of Keith Murphy as a director on 2024-10-25

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2310 January 2023

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/08/2020 August 2020 PREVSHO FROM 30/11/2020 TO 31/12/2019

View Document

11/08/2011 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 PREVSHO FROM 30/06/2020 TO 30/11/2019

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY HELEN MURPHY

View Document

31/12/1931 December 2019 ADOPT ARTICLES 12/12/2019

View Document

20/12/1920 December 2019 CESSATION OF HELEN MURPHY AS A PSC

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN MURPHY / 21/03/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MURPHY / 21/03/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/04/1319 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/04/1227 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MURPHY / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN MURPHY / 07/04/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 1170 ELLIOTT COURT, HERALD AVENUE, COVENTRY BUSINESS PARK COVENTRY CV5 6UB

View Document

07/04/067 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/067 April 2006 SECRETARY RESIGNED

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