STEVENAGE POPLARS SPECSAVERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Mr Usman Uppal as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Gail Helen Maynard as a director on 2025-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

30/09/2430 September 2024

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/09/2319 September 2023

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Appointment of Mr Douglas John David Perkins as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mahin Haque Majumder as a director on 2021-11-02

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

04/06/194 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

04/06/194 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

21/03/1921 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

20/03/1920 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 CURREXT FROM 28/02/2018 TO 28/02/2019

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LOVATT / 15/05/2018

View Document

20/03/1820 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 120.5

View Document

20/03/1820 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 60.5

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

20/03/1820 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 90.5

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 19/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LOVATT / 15/03/2018

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS GAIL HELEN MAYNARD

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR ADAM JAMES LOVATT

View Document

07/02/187 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

07/02/187 February 2018 CURRSHO FROM 30/11/2018 TO 28/02/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

07/02/187 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

26/01/1826 January 2018 ADOPT ARTICLES 19/01/2018

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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