SUZANNE DENNIS OPTOMETRIST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | |
07/10/257 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/10/257 October 2025 New | |
07/10/257 October 2025 New | |
09/12/249 December 2024 | Confirmation statement made on 2024-11-28 with updates |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | Total exemption full accounts made up to 2023-12-31 |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | |
04/12/234 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
09/01/239 January 2023 | |
05/12/225 December 2022 | Change of details for Ho2 Management Ltd as a person with significant control on 2022-10-01 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
18/10/2218 October 2022 | Change of share class name or designation |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Change of share class name or designation |
12/10/2212 October 2022 | Notification of Vision Hrj Ltd as a person with significant control on 2022-10-01 |
12/10/2212 October 2022 | Cessation of Suzanne Dennis as a person with significant control on 2022-09-30 |
12/10/2212 October 2022 | Termination of appointment of Suzanne Dennis as a director on 2022-09-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
12/10/2212 October 2022 | Appointment of Mr Joe Richard Higham as a director on 2022-10-01 |
12/10/2212 October 2022 | Appointment of Mrs Kelly Ann Reed as a director on 2022-10-01 |
12/10/2212 October 2022 | Termination of appointment of Suzanne Dennis as a secretary on 2022-09-30 |
12/10/2212 October 2022 | Notification of Kar Eyecare Ltd as a person with significant control on 2022-10-01 |
29/09/2229 September 2022 | Notification of Suzanne Dennis as a person with significant control on 2022-09-22 |
25/01/2225 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
22/12/2122 December 2021 | |
22/12/2122 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
22/12/2122 December 2021 | |
22/12/2122 December 2021 | |
03/12/213 December 2021 | Confirmation statement made on 2021-11-18 with no updates |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 7 TOWNGATE LEYLAND PRESTON LANCASHIRE PR25 2EN |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/01/1625 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
14/07/1514 July 2015 | DIRECTOR APPOINTED MR IMRAN HAKIM |
13/07/1513 July 2015 | SECRETARY APPOINTED MRS SUZANNE DENNIS |
02/07/152 July 2015 | APPOINTMENT TERMINATED, SECRETARY PAUL DENNIS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | CURREXT FROM 31/03/2015 TO 30/06/2015 |
02/02/152 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/01/1225 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 2 ENDSLEIGH GARDENS LEIGH LANCASHIRE WN71LR UNITED KINGDOM |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 22 ST GEORGES STREET CHORLEY LANCASHIRE PR7 2AA |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
20/01/0920 January 2009 | RETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR |
24/01/0624 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0623 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
04/08/054 August 2005 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 42 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 OAS |
04/08/054 August 2005 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR |
23/04/0523 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/052 February 2005 | NEW SECRETARY APPOINTED |
02/02/052 February 2005 | DIRECTOR RESIGNED |
02/02/052 February 2005 | SECRETARY RESIGNED |
02/02/052 February 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
06/01/056 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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