COMMUNITY HEALTH AND EYECARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

14/02/2414 February 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

28/12/2228 December 2022 Full accounts made up to 2022-06-30

View Document

04/03/224 March 2022 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

24/06/2124 June 2021 Memorandum and Articles of Association

View Document

24/06/2124 June 2021 Registration of charge 072960680003, created on 2021-06-11

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 CESSATION OF SAGHIR AHMED SADIQ AS A PSC

View Document

30/04/1930 April 2019 05/11/18 STATEMENT OF CAPITAL GBP 202

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 SECRETARY APPOINTED MR SAGHIR AHMED SADIQ

View Document

19/11/1819 November 2018 ADOPT ARTICLES 05/11/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / RAHMAN AND LITTLEFAIR LIMITED / 09/07/2018

View Document

16/07/1816 July 2018 CESSATION OF RAHMAN AND LITTLEFAIR LIMITED AS A PSC

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHAZIA SALEEMI

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BROADHURST

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / DR GHAZIA SALEEMI / 27/06/2018

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN RAHMAN

View Document

11/07/1811 July 2018 CESSATION OF MICHAEL BROADHURST AS A PSC

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN RAHMAN / 27/06/2018

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAGHIR AHMED SADIQ

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 34 VICTORIA ROAD FULWOOD PRESTON PR2 8NE

View Document

22/09/1722 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 SECRETARY APPOINTED DR GHAZIA SALEEMI

View Document

06/07/176 July 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHMAN AND LITTLEFAIR LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROADHURST

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR IMRAN RAHMAN / 19/12/2016

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ANJUM

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED DR IMRAN RAHMAN

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR SAGHIR SADIQ

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR MUHAMMAD WAQAS ANJUM

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR ASIF RAHMAN

View Document

06/07/156 July 2015

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 RESOLUTION TO REDENOMINATE SHARES 27/12/2014

View Document

22/01/1522 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 102

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED ASIF MOHAMMED RAHMAN

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR IMRAN RAHMAN

View Document

08/07/148 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN RAHMAN / 18/06/2014

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 132 HIGHFIELD ROAD BLACKPOOL LANCASHIRE FY4 2HH UNITED KINGDOM

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR MICHAEL BROADHURST

View Document

19/07/1219 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 3

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS, AMY JOHN BLACKPOOL FY4 3RS UNITED KINGDOM

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/07/1113 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

25/06/1025 June 2010 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