DAVID INMAN OPTICIANS (BROOMHILL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Cessation of Layla Ahmad as a person with significant control on 2024-10-29

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

17/01/2417 January 2024 Cessation of The Lazy Group Limited as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Layla Ahmad as a person with significant control on 2021-11-01

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

22/08/2322 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2021-05-28

View Document

02/06/232 June 2023 Notification of C&L Rzepinski Limited as a person with significant control on 2021-07-31

View Document

02/06/232 June 2023 Notification of J & C Allen Eyecare Limited as a person with significant control on 2021-07-31

View Document

02/06/232 June 2023 Notification of Simon Mann Limited as a person with significant control on 2021-07-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

01/12/221 December 2022 Change of details for The Lazy Group Limited as a person with significant control on 2022-08-01

View Document

01/12/221 December 2022 Change of details for Ho2 Management Limited as a person with significant control on 2022-08-01

View Document

24/01/2224 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-05-31

View Document

09/01/229 January 2022 Change of share class name or designation

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

09/11/209 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

27/07/1827 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ANDREA BRIDDON

View Document

24/05/1724 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/02/1517 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ANDREA BRIDDON / 20/02/2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRIDDON / 20/02/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/137 May 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 21 December 2011 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 17/06/10 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/102 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRIDDON / 23/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BRIDDON / 23/01/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/09/0724 September 2007 MINUTES OF MEETING

View Document

05/06/075 June 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/03/0725 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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