OUTLOOK EYECARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | |
07/10/257 October 2025 New | |
07/10/257 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/10/257 October 2025 New | |
06/03/256 March 2025 | Confirmation statement made on 2025-02-26 with updates |
28/01/2528 January 2025 | Second filing of Confirmation Statement dated 2023-03-07 |
22/01/2522 January 2025 | Second filing of Confirmation Statement dated 2023-02-26 |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | Total exemption full accounts made up to 2023-12-31 |
13/10/2413 October 2024 | |
01/08/241 August 2024 | Change of details for Ms Aisling O'donovan as a person with significant control on 2024-07-31 |
31/07/2431 July 2024 | Director's details changed for Aisling O'donovan on 2024-07-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 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 | |
07/03/237 March 2023 | Confirmation statement made on 2023-02-26 with updates |
01/02/231 February 2023 | |
30/01/2330 January 2023 | |
30/01/2330 January 2023 | Total exemption full accounts made up to 2021-12-31 |
30/01/2330 January 2023 | |
30/01/2330 January 2023 | |
11/01/2311 January 2023 | Current accounting period shortened from 2022-07-31 to 2021-12-31 |
15/11/2215 November 2022 | Micro company accounts made up to 2021-07-31 |
27/04/2227 April 2022 | Memorandum and Articles of Association |
27/04/2227 April 2022 | Particulars of variation of rights attached to shares |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Sub-division of shares on 2022-03-31 |
27/04/2227 April 2022 | Change of share class name or designation |
22/04/2222 April 2022 | Appointment of Mr Matthew Stephen Bellamy as a director on 2022-03-31 |
28/03/2228 March 2022 | Notification of Aisling O'donovan as a person with significant control on 2016-04-06 |
25/03/2225 March 2022 | Cessation of Aisling O'donovan as a person with significant control on 2021-07-31 |
25/01/2225 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Purchase of own shares. |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
19/07/2119 July 2021 | Confirmation statement made on 2021-02-26 with updates |
18/06/2118 June 2021 | Cancellation of shares. Statement of capital on 2021-06-02 |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
01/04/211 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 5 BALMORAL COURT KING GEORGE CLOSE CHELTENHAM GL53 7RF ENGLAND |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 36 ST. MICHAELS ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3RR ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM POWYS LODGE 6 COURT ROAD STRENSHAM WORCESTERSHIRE WR8 9LP |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1326 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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