THE EYE ACADEMY (RICHMOND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewSecond filing for the appointment of Mr Imran Hakim as a director

View Document

15/07/2515 July 2025 NewTermination of appointment of Ruby Hashim as a secretary on 2025-06-30

View Document

15/07/2515 July 2025 NewAppointment of Mr Imran Hakim as a director on 2025-06-30

View Document

15/07/2515 July 2025 NewCessation of The Eye Academy (Holdings) Limited as a person with significant control on 2025-06-30

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

15/07/2515 July 2025 NewRegistered office address changed from Ryehurst Barn Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ England to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2025-07-15

View Document

15/07/2515 July 2025 NewNotification of Ho2 Management Limited as a person with significant control on 2025-06-30

View Document

15/07/2515 July 2025 NewNotification of Ryehurst Holdings Limited as a person with significant control on 2025-06-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Purchase of own shares.

View Document

19/12/2419 December 2024 Cancellation of shares. Statement of capital on 2024-12-08

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

12/06/2412 June 2024 Second filing of Confirmation Statement dated 2022-11-13

View Document

12/06/2412 June 2024 Second filing of Confirmation Statement dated 2023-11-13

View Document

12/06/2412 June 2024 Second filing of Confirmation Statement dated 2022-11-13

View Document

28/05/2428 May 2024 Satisfaction of charge 043176260008 in full

View Document

28/05/2428 May 2024 Satisfaction of charge 043176260007 in full

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

21/12/2321 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Particulars of variation of rights attached to shares

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2023-11-13

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

29/11/2229 November 2022 Notification of The Eye Academy (Holdings) Limited as a person with significant control on 2021-12-03

View Document

29/11/2229 November 2022 Cessation of Romana Hashim as a person with significant control on 2021-12-03

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

16/12/2116 December 2021 Sub-division of shares on 2021-12-03

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

27/11/2027 November 2020 SECRETARY APPOINTED MS RUBY HASHIM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR HARJINDER VERMA

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS HARJINDER KAUR VERMA

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM INDEX HOUSE ST. GEORGES LANE ASCOT SL5 7ET ENGLAND

View Document

16/05/1716 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 49 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ROMANA HASHIM / 12/11/2015

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043176260008

View Document

18/12/1418 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043176260007

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043176260006

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HASHIM

View Document

18/06/1418 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 541

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR MOHAMMED NOMAN HASHIM

View Document

17/06/1417 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043176260006

View Document

13/12/1313 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY RUBY HASHIM

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 06/11/02 STATEMENT OF CAPITAL GBP 198

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/12/1019 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROMANA HASHIM / 03/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROMANA HASHIM / 22/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROMANA HASHIM / 08/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/11/075 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: RIANS LODGE 155E GRENFELL ROAD MAIDENHEAD SL6 1EZ

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/11/016 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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