KEITH MURPHY OPTICIANS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Director's details changed for Mr Sukhjinder Kaur Sandhu on 2025-03-31 |
15/04/2515 April 2025 | Memorandum and Articles of Association |
14/04/2514 April 2025 | Resolutions |
14/04/2514 April 2025 | Particulars of variation of rights attached to shares |
14/04/2514 April 2025 | Resolutions |
14/04/2514 April 2025 | Change of share class name or designation |
08/04/258 April 2025 | Appointment of Mr Sukhjinder Kaur Sandhu as a director on 2025-03-31 |
07/04/257 April 2025 | Notification of Sukhi Optical Limited as a person with significant control on 2025-03-31 |
25/03/2525 March 2025 | Change of share class name or designation |
24/03/2524 March 2025 | Particulars of variation of rights attached to shares |
03/12/243 December 2024 | Change of details for Ho2 Management Limited as a person with significant control on 2024-10-25 |
03/12/243 December 2024 | Cessation of Keith Murphy as a person with significant control on 2024-10-25 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
03/12/243 December 2024 | Termination of appointment of Keith Murphy as a director on 2024-10-25 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
08/05/248 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | Total exemption full accounts made up to 2021-12-31 |
10/01/2310 January 2023 | |
04/05/224 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
25/01/2225 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
20/08/2020 August 2020 | PREVSHO FROM 30/11/2020 TO 31/12/2019 |
11/08/2011 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | PREVSHO FROM 30/06/2020 TO 30/11/2019 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, SECRETARY HELEN MURPHY |
31/12/1931 December 2019 | ADOPT ARTICLES 12/12/2019 |
20/12/1920 December 2019 | CESSATION OF HELEN MURPHY AS A PSC |
20/12/1920 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL |
18/12/1918 December 2019 | DIRECTOR APPOINTED MR IMRAN HAKIM |
13/12/1913 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
04/04/184 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/04/1612 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
12/04/1612 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MURPHY / 21/03/2016 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MURPHY / 21/03/2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/05/155 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/04/1417 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/04/1319 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/04/1227 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/05/115 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MURPHY / 07/04/2010 |
07/04/107 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MURPHY / 07/04/2010 |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/04/098 April 2009 | LOCATION OF DEBENTURE REGISTER |
08/04/098 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | LOCATION OF REGISTER OF MEMBERS |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL |
14/04/0814 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/05/073 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 |
14/07/0614 July 2006 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 1170 ELLIOTT COURT, HERALD AVENUE, COVENTRY BUSINESS PARK COVENTRY CV5 6UB |
07/04/067 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/04/067 April 2006 | SECRETARY RESIGNED |
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