BLIINX EYECARE LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Termination of appointment of Mitul Desai as a director on 2025-07-18 |
17/07/2517 July 2025 New | Resolutions |
17/07/2517 July 2025 New | Memorandum and Articles of Association |
16/07/2516 July 2025 New | Change of share class name or designation |
15/07/2515 July 2025 New | Particulars of variation of rights attached to shares |
14/07/2514 July 2025 New | Notification of Nextgen Eye Care Ltd as a person with significant control on 2025-06-30 |
14/07/2514 July 2025 New | Appointment of Mr Mitul Desai as a director on 2025-06-30 |
14/07/2514 July 2025 New | Change of details for Ho2 Management Limited as a person with significant control on 2025-06-30 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-10 with updates |
19/11/2419 November 2024 | Resolutions |
19/11/2419 November 2024 | Resolutions |
19/11/2419 November 2024 | Memorandum and Articles of Association |
08/11/248 November 2024 | Particulars of variation of rights attached to shares |
08/11/248 November 2024 | Appointment of Mr Vincent Luke Mason as a director on 2024-10-31 |
08/11/248 November 2024 | Change of share class name or designation |
08/11/248 November 2024 | Notification of Atlas Optics Ltd as a person with significant control on 2024-10-31 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
21/03/2421 March 2024 | Previous accounting period shortened from 2024-09-30 to 2023-12-31 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-09-30 |
20/03/2420 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
14/11/2314 November 2023 | Termination of appointment of Sarah Anne Hall as a director on 2023-11-06 |
14/11/2314 November 2023 | Termination of appointment of Giles Hall as a director on 2023-11-06 |
18/10/2318 October 2023 | Micro company accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Previous accounting period shortened from 2023-09-30 to 2023-03-31 |
13/10/2313 October 2023 | Cessation of Sarah Anne Hall as a person with significant control on 2023-09-30 |
13/10/2313 October 2023 | Appointment of Mr Imran Hakim as a director on 2023-09-30 |
13/10/2313 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
13/10/2313 October 2023 | Cessation of Giles Hall as a person with significant control on 2023-09-30 |
13/10/2313 October 2023 | Notification of Ho2 Management Limited as a person with significant control on 2023-09-30 |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/02/2219 February 2022 | Appointment of Mr Giles Hall as a director on 2022-02-19 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM DAVID GAMBLIN 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/12/1710 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/08/178 August 2017 | CESSATION OF VICTORIA JANE FRAMP AS A PSC |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR GILES HALL |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE HALL |
04/05/174 May 2017 | DIRECTOR APPOINTED MR GILES HALL |
04/05/174 May 2017 | DIRECTOR APPOINTED MRS SARAH ANNE HALL |
04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA FRAMP |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/11/1521 November 2015 | CURRSHO FROM 31/07/2016 TO 31/03/2016 |
02/08/152 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/07/149 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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