TK&S OPTOMETRISTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

07/08/237 August 2023 Termination of appointment of Andrew Neil Oliver as a director on 2022-11-22

View Document

01/02/231 February 2023

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

11/01/2311 January 2023 Current accounting period shortened from 2022-09-30 to 2021-12-31

View Document

02/12/222 December 2022 Change of share class name or designation

View Document

01/12/221 December 2022 Notification of K3 Healthcare Ltd as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Notification of Brian Tomkins as a person with significant control on 2016-04-06

View Document

01/12/221 December 2022 Change of details for Ms Nicola Simone Tompkins as a person with significant control on 2022-11-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

29/03/2229 March 2022 Notification of Nicola Tompkins as a person with significant control on 2016-04-06

View Document

28/03/2228 March 2022 Cessation of Brian Tompkins as a person with significant control on 2021-10-01

View Document

28/03/2228 March 2022 Notification of Ho2 Management Limited as a person with significant control on 2021-10-01

View Document

01/03/221 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Particulars of variation of rights attached to shares

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Change of share class name or designation

View Document

20/10/2120 October 2021 Appointment of Mr Imran Hakim as a director on 2021-10-01

View Document

20/10/2120 October 2021 Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Nicola Simone Tompkins as a secretary on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR ANDREW OLIVER

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR KEYUR PATEL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SIMONE TOMPKINS / 20/02/2020

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN TOMPKINS / 20/02/2020

View Document

20/02/2020 February 2020 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SIMONE TOMPKINS / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TOMPKINS / 20/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 2ND FLOOR 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 ADOPT ARTICLES 29/03/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

15/08/1515 August 2015 SECOND FILING WITH MUD 05/09/14 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM, CHICHELE HOUSE, 42 KINGSLEY ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 7BL

View Document

30/11/1130 November 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TOMPKINS / 05/09/2011

View Document

08/07/118 July 2011 DIRECTOR APPOINTED NICOLA SIMONE TOMPKINS

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF

View Document

05/09/025 September 2002 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