MARTIN H. INGRAM 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
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Purchase of own shares.

View Document

28/03/2428 March 2024 Cancellation of shares. Statement of capital on 2024-02-05

View Document

25/03/2425 March 2024 Notification of Df Optom Limited as a person with significant control on 2024-02-05

View Document

25/03/2425 March 2024 Termination of appointment of Sharon Ingram as a secretary on 2024-03-14

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

25/03/2425 March 2024 Termination of appointment of Sharon Ingram as a director on 2024-03-14

View Document

25/03/2425 March 2024 Termination of appointment of Martin Howard Ingram as a director on 2024-03-14

View Document

25/03/2425 March 2024 Cessation of David Simon Fleischmann as a person with significant control on 2024-02-05

View Document

25/03/2425 March 2024 Cessation of Lucy Ingram Ltd as a person with significant control on 2024-02-05

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Statement of capital on 2024-02-19

View Document

19/02/2419 February 2024 Resolutions

View Document

15/01/2415 January 2024 Second filing of Confirmation Statement dated 2019-03-20

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Registered office address changed from 35 Ballards Lane London N3 1XW to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOWARD INGRAM / 05/03/2021

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2019

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CESSATION OF MARTIN HOWARD INGRAM AS A PSC

View Document

04/12/194 December 2019 CESSATION OF SHARON INGRAM AS A PSC

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FLEISCHMANN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 20/03/19 Statement of Capital gbp 150.00

View Document

22/03/1922 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 150.00

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 01/08/18 STATEMENT OF CAPITAL GBP 150

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED DAVID SIMON FLEISCHMANN

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS SHARON INGRAM

View Document

13/07/1813 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON INGRAM / 26/06/2018

View Document

13/07/1813 July 2018 ADOPT ARTICLES 26/06/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN HOWARD INGRAM / 26/06/2018

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY INGRAM LTD

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD INGRAM / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

19/07/0519 July 2005 S366A DISP HOLDING AGM 18/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 COMPANY NAME CHANGED NEWVIEW LTD CERTIFICATE ISSUED ON 24/06/03

View Document

09/05/039 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0316 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0328 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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