PRIMARY OPHTHALMIC SOLUTIONS
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Director's details changed for Mr Priteshkumar Patel on 2025-03-18 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Cessation of Marcus Joseph Waine as a person with significant control on 2024-05-30 |
04/06/244 June 2024 | Notification of Joram Jacques Fried as a person with significant control on 2019-01-11 |
04/06/244 June 2024 | Notification of Marcus Joseph Waine as a person with significant control on 2019-01-11 |
04/06/244 June 2024 | Notification of Helen Clare Gregory as a person with significant control on 2024-05-30 |
03/06/243 June 2024 | Withdrawal of a person with significant control statement on 2024-06-03 |
30/05/2430 May 2024 | Termination of appointment of Joanna Louise Ford as a director on 2024-05-21 |
30/05/2430 May 2024 | Appointment of Mr Matthew James Carter as a director on 2024-05-21 |
23/04/2423 April 2024 | Amended total exemption full accounts made up to 2023-06-30 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CURREXT FROM 31/03/2019 TO 30/06/2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
04/02/194 February 2019 | ADOPT ARTICLES 12/01/2019 |
16/01/1916 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BHAVINA PATEL |
16/01/1916 January 2019 | DIRECTOR APPOINTED MR GORDON WILLIAM ILETT |
16/01/1916 January 2019 | DIRECTOR APPOINTED MRS JOANNA LOUISE FORD |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/09/1720 September 2017 | APPOINTMENT TERMINATED, DIRECTOR LINDA KEANE |
02/06/172 June 2017 | DIRECTOR APPOINTED MRS BHAVINA PATEL |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 224 MACKENZIE ROAD BECKENHAM KENT BR3 4SJ UNITED KINGDOM |
06/03/176 March 2017 | 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