SECOND SIGHT CL LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

31/07/2431 July 2024 Director's details changed for Mr Imran Hakim on 2024-07-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of Sinita Cherie Sudra as a director on 2024-04-22

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

29/08/2329 August 2023 Sub-division of shares on 2023-04-04

View Document

29/08/2329 August 2023 Sub-division of shares on 2023-04-04

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

13/04/2313 April 2023 Notification of Hosken Optical Ltd as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Change of details for Ho2 Management Limited as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

13/04/2313 April 2023 Notification of Bansri Shah Limited as a person with significant control on 2023-04-04

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Document

25/01/2225 January 2022 Termination of appointment of Imran Hakim as a director on 2022-01-16

View Document

08/01/228 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

07/12/217 December 2021 Cessation of Aled Brassington as a person with significant control on 2018-09-05

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

18/04/1918 April 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

04/10/184 October 2018 ADOPT ARTICLES 19/09/2018

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TOOKMAN

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 11 LUDGATE BROADWAY LONDON EC4V 6DR

View Document

09/08/189 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 ADOPT ARTICLES 09/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / HO2 MANAGEMENT LIMITED / 09/07/2018

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

22/05/1822 May 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY ANNEKE TOOKMAN

View Document

11/05/1811 May 2018 CESSATION OF PAUL ANTHONY TOOKMAN AS A PSC

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1826 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNEKE TOOKMAN / 10/04/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TOOKMAN / 10/04/2010

View Document

19/01/1119 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TOOKMAN / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 23 HILLS ROAD CAMBRIDGE CB2 1NW

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS; AMEND

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 AUDITOR'S RESIGNATION

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/04/9319 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 16/04/92

View Document

21/06/9221 June 1992 ACCOUNTING REF. DATE EXT FROM 16/04 TO 30/04

View Document

11/05/9211 May 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 S386 DISP APP AUDS 01/02/92

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 16/04/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 16/04/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 17-19 QUADRENT ARCADE 80-82 REGENT STREET LONDON W1

View Document

19/01/9019 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 16/04/89

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/01/896 January 1989 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 16/04/88

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 16/04/87

View Document

28/08/8728 August 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 16/04

View Document

28/08/8728 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/8627 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8514 November 1985 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