TENTERDEN SPECSAVERS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 New

View Document

05/09/255 September 2025 New

View Document

05/09/255 September 2025 New

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

04/11/244 November 2024

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

11/05/2011 May 2020 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

23/07/1923 July 2019 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

23/07/1923 July 2019 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED COASTAL WEST SUSSEX NEWMEDICA LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED DARSHAK ASHOK SHAH

View Document

30/08/1830 August 2018 CURRSHO FROM 31/05/2019 TO 28/02/2019

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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