THE OPTICAL CO. (COBHAM) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Total exemption full accounts made up to 2024-05-31 |
13/03/2513 March 2025 | Cessation of Sjn Holdings Ltd as a person with significant control on 2025-03-13 |
13/03/2513 March 2025 | Notification of Jeenal Bharat Nath as a person with significant control on 2025-03-13 |
13/03/2513 March 2025 | Notification of Sachin Nath as a person with significant control on 2025-03-13 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
10/02/2510 February 2025 | Cessation of Sachin Nath as a person with significant control on 2025-02-10 |
10/02/2510 February 2025 | Cessation of Jeenal Bharat Nath as a person with significant control on 2025-02-10 |
10/02/2510 February 2025 | Notification of Sjn Holdings Ltd as a person with significant control on 2025-02-10 |
22/01/2522 January 2025 | Certificate of change of name |
22/01/2522 January 2025 | Certificate of change of name |
17/01/2517 January 2025 | Certificate of change of name |
13/01/2513 January 2025 | Confirmation statement made on 2024-11-23 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
19/01/2419 January 2024 | Confirmation statement made on 2023-11-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/10/1810 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 11 PYRFORD WOODS WOKING GU22 8QS ENGLAND |
08/08/188 August 2018 | COMPANY NAME CHANGED CORPORATE EYES LTD CERTIFICATE ISSUED ON 08/08/18 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 4 PHEASANT CLOSE MILFORD GODALMING SURREY GU8 5FA UNITED KINGDOM |
12/09/1712 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
24/08/1624 August 2016 | DIRECTOR APPOINTED MRS JEENAL BHARAT NATH |
16/05/1616 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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