SHOWMAN 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
29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Change of details for Mr Paul Terry Showman as a person with significant control on 2024-10-01

View Document

12/11/2412 November 2024 Director's details changed for Mr Paul Terry Showman on 2024-10-01

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2023-09-05 with no updates

View Document

10/07/2410 July 2024 Satisfaction of charge 3 in full

View Document

10/07/2410 July 2024 Satisfaction of charge 5 in full

View Document

10/07/2410 July 2024 Satisfaction of charge 4 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Satisfaction of charge 6 in full

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

02/11/232 November 2023 Change of details for Mr Paul Terry Showman as a person with significant control on 2023-02-02

View Document

02/11/232 November 2023 Director's details changed for Mr Paul Terry Showman on 2023-02-02

View Document

05/09/235 September 2023 Secretary's details changed for Mr Paul Terry Showman on 2022-02-02

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/02/2322 February 2023 Registered office address changed from 17 the Birtles Civic Centre Wythenshawe Manchester M2Z 5RE to Flat 1 60 Mountfield Road Finchley London N3 3NP on 2023-02-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

07/01/227 January 2022 Notification of Rafael Alexander Showman as a person with significant control on 2017-01-21

View Document

07/01/227 January 2022 Notification of Dayanatha Showman as a person with significant control on 2017-07-21

View Document

07/01/227 January 2022 Notification of Aaron David Showman as a person with significant control on 2017-01-21

View Document

20/12/2120 December 2021 Confirmation statement made on 2017-10-23 with updates

View Document

17/12/2117 December 2021 Appointment of Mr Aaron David Showman as a director on 2017-01-27

View Document

17/12/2117 December 2021 Appointment of Mr Rafael Alexander Showman as a director on 2017-01-27

View Document

17/12/2117 December 2021 Appointment of Dr Dayanatha Showman as a director on 2017-01-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

07/06/217 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

08/10/188 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

15/12/1715 December 2017 21/10/17 STATEMENT OF CAPITAL GBP 6

View Document

15/12/1715 December 2017 21/10/17 STATEMENT OF CAPITAL GBP 6

View Document

15/12/1715 December 2017 CESSATION OF ESTATE OF A I SHOWMAN (DECEASED) AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHOWMAN

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IVOR SHOWMAN / 07/02/2013

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/04/1226 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/05/115 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/05/1019 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/05/948 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/896 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

09/01/899 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

24/09/8824 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 REGISTERED OFFICE CHANGED ON 06/05/87 FROM: 14 THE PARADE SWINTON MACHESTER

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

13/02/8713 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/7910 May 1979 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