STEPHEN CUDDY OPTOMETRISTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
15/10/2415 October 2024 | |
03/10/243 October 2024 | Termination of appointment of Stephen Cuddy as a director on 2024-08-31 |
03/10/243 October 2024 | Cessation of Stephen Cuddy as a person with significant control on 2024-08-31 |
03/10/243 October 2024 | Change of details for Ho2 Management Limited as a person with significant control on 2024-08-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
23/08/2323 August 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2022-04-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
06/07/236 July 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
30/06/2330 June 2023 | Director's details changed for Mr Stephen Cuddy on 2023-06-30 |
30/06/2330 June 2023 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-06-30 |
14/06/2314 June 2023 | Micro company accounts made up to 2022-06-30 |
01/06/231 June 2023 | Change of details for Mr Stephen Cuddy as a person with significant control on 2022-04-30 |
01/06/231 June 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2022-04-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Change of share class name or designation |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Particulars of variation of rights attached to shares |
05/05/225 May 2022 | Registered office address changed from Links Cottage Inverboyndie Banff Aberdeenshire AB45 2JJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2022-05-05 |
05/05/225 May 2022 | Appointment of Mr Imran Hakim as a director on 2022-04-30 |
05/05/225 May 2022 | Notification of Ho2 Management Limited as a person with significant control on 2022-04-30 |
05/05/225 May 2022 | Cessation of Winifred Cuddy as a person with significant control on 2022-04-30 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
22/02/2222 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
05/02/195 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/04/1819 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/07/1623 July 2016 | DISS40 (DISS40(SOAD)) |
21/07/1621 July 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
19/07/1619 July 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/05/142 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
01/05/131 May 2013 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
20/09/1220 September 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
17/04/1217 April 2012 | 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