COBHAM SPECSAVERS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Director's details changed for Gopala Patel on 2025-04-14

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/10/248 October 2024

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with 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

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

01/12/221 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

01/12/221 December 2022

View Document

24/10/2224 October 2022 Director's details changed for Mr James Frank Sawyer on 2022-10-20

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

12/06/2112 June 2021

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

02/03/202 March 2020 DIRECTOR APPOINTED GOPALA PATEL

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

31/10/1931 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/20

View Document

31/10/1931 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/20

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 CURREXT FROM 30/09/2019 TO 28/02/2020

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 25/02/2019

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 120.5

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 90.5

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 60.5

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JAMES FRANK SAWYER

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ANDREAS NEARCOU

View Document

26/09/1826 September 2018 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