UXBRIDGE SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Ekta Kumar as a director on 2025-07-25

View Document

06/03/256 March 2025 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2025-01-25

View Document

19/11/2419 November 2024 Termination of appointment of Radhika Meera Radia as a director on 2024-11-19

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/11/2411 November 2024

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/09/2316 September 2023

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

26/01/2226 January 2022 Director's details changed for Ms Radhika Meera Radia on 2022-01-21

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

12/06/2112 June 2021

View Document

11/06/2111 June 2021

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 05/09/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED RAVI KUMAR

View Document

20/06/1920 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

20/06/1920 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MING WONG

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS RADHIKA MEERA RADIA

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

27/11/1827 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

27/11/1827 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

20/11/1820 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

20/11/1820 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR PIOTR RADZIKOWSKI

View Document

13/02/1813 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

13/02/1813 February 2018 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

13/02/1813 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAUL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS EKTA KUMAR

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/09/158 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

12/02/1512 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 120.5

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN SAUL

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MING YUEN WONG

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR PIOTR EDWARD RADZIKOWSKI

View Document

11/02/1511 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 60.5

View Document

03/09/143 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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