BLIINX EYECARE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Mitul Desai as a director on 2025-07-18

View Document

17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewMemorandum and Articles of Association

View Document

16/07/2516 July 2025 NewChange of share class name or designation

View Document

15/07/2515 July 2025 NewParticulars of variation of rights attached to shares

View Document

14/07/2514 July 2025 NewNotification of Nextgen Eye Care Ltd as a person with significant control on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Mitul Desai as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewChange of details for Ho2 Management Limited as a person with significant control on 2025-06-30

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Particulars of variation of rights attached to shares

View Document

08/11/248 November 2024 Appointment of Mr Vincent Luke Mason as a director on 2024-10-31

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

08/11/248 November 2024 Notification of Atlas Optics Ltd as a person with significant control on 2024-10-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2024-09-30 to 2023-12-31

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

14/11/2314 November 2023 Termination of appointment of Sarah Anne Hall as a director on 2023-11-06

View Document

14/11/2314 November 2023 Termination of appointment of Giles Hall as a director on 2023-11-06

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

13/10/2313 October 2023 Cessation of Sarah Anne Hall as a person with significant control on 2023-09-30

View Document

13/10/2313 October 2023 Appointment of Mr Imran Hakim as a director on 2023-09-30

View Document

13/10/2313 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

13/10/2313 October 2023 Cessation of Giles Hall as a person with significant control on 2023-09-30

View Document

13/10/2313 October 2023 Notification of Ho2 Management Limited as a person with significant control on 2023-09-30

View Document

13/10/2313 October 2023 Registered office address changed from Ganders Barn Ganders Business Park, Forge Road Kingsley Bordon GU35 9LU England to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/02/2219 February 2022 Appointment of Mr Giles Hall as a director on 2022-02-19

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM DAVID GAMBLIN 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Accounts

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CESSATION OF VICTORIA JANE FRAMP AS A PSC

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR GILES HALL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE HALL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR GILES HALL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS SARAH ANNE HALL

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FRAMP

View Document

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

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/11/1521 November 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

02/08/152 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/149 July 2014 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