SKYE OPTOMETRISTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with updates |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
12/08/2412 August 2024 | Particulars of variation of rights attached to shares |
12/08/2412 August 2024 | Resolutions |
12/08/2412 August 2024 | Memorandum and Articles of Association |
12/08/2412 August 2024 | Change of share class name or designation |
12/08/2412 August 2024 | Resolutions |
09/08/249 August 2024 | Termination of appointment of Felix Diego Gavin Rebello as a director on 2024-07-31 |
09/08/249 August 2024 | Termination of appointment of Nichola Jane Mason as a director on 2024-07-31 |
07/08/247 August 2024 | Change of details for Ho2 Management Limited as a person with significant control on 2024-07-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
11/03/2411 March 2024 | Second filing of Confirmation Statement dated 2022-03-09 |
15/02/2415 February 2024 | Second filing of Confirmation Statement dated 2022-03-09 |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/10/2312 October 2023 | |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
01/04/221 April 2022 | Confirmation statement made on 2022-03-09 with updates |
25/01/2225 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
14/12/2114 December 2021 | Resolutions |
14/12/2114 December 2021 | Resolutions |
14/12/2114 December 2021 | Memorandum and Articles of Association |
14/12/2114 December 2021 | Resolutions |
10/12/2110 December 2021 | Particulars of variation of rights attached to shares |
09/12/219 December 2021 | Appointment of Mr Felix Diego Gavin Rebello as a director on 2019-04-25 |
09/12/219 December 2021 | Appointment of Mr Sen Gaurab Gurung as a director on 2021-10-01 |
09/12/219 December 2021 | Change of share class name or designation |
07/12/217 December 2021 | Appointment of Mrs Nichola Jane Mason as a director on 2019-04-25 |
07/12/217 December 2021 | Appointment of Mr Dawood Alibhai as a director on 2021-10-01 |
18/11/2118 November 2021 | Appointment of David Fleming as a director on 2021-11-01 |
18/06/2018 June 2020 | PREVEXT FROM 30/11/2019 TO 31/12/2019 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
22/10/1922 October 2019 | PREVSHO FROM 31/03/2019 TO 30/11/2018 |
22/10/1922 October 2019 | 30/11/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BARNARD |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WARNES |
14/05/1914 May 2019 | ADOPT ARTICLES 25/04/2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
22/01/1922 January 2019 | DIRECTOR APPOINTED MR IMRAN HAKIM |
22/01/1922 January 2019 | CESSATION OF H02 MANAGEMENT LIMITED AS A PSC |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 1 BOWERS PARADE HARPENDEN HERTFORDSHIRE AL5 2SH |
10/01/1910 January 2019 | CESSATION OF ROSEMARY JANE BARNARD AS A PSC |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H02 MANAGEMENT LIMITED |
10/01/1910 January 2019 | CESSATION OF SUSAN ELIZABETH WARNES AS A PSC |
22/12/1822 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/03/1510 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
21/05/1221 May 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
23/02/1223 February 2012 | 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