DAVID INMAN OPTICIANS (BROOMHILL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Cessation of Layla Ahmad as a person with significant control on 2024-10-29 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
17/01/2417 January 2024 | Cessation of The Lazy Group Limited as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Notification of Layla Ahmad as a person with significant control on 2021-11-01 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
14/10/2314 October 2023 | Total exemption full accounts made up to 2022-12-31 |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
22/08/2322 August 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2021-05-28 |
02/06/232 June 2023 | Notification of C&L Rzepinski Limited as a person with significant control on 2021-07-31 |
02/06/232 June 2023 | Notification of J & C Allen Eyecare Limited as a person with significant control on 2021-07-31 |
02/06/232 June 2023 | Notification of Simon Mann Limited as a person with significant control on 2021-07-31 |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
09/01/239 January 2023 | |
06/01/236 January 2023 | Confirmation statement made on 2022-12-14 with updates |
01/12/221 December 2022 | Change of details for The Lazy Group Limited as a person with significant control on 2022-08-01 |
01/12/221 December 2022 | Change of details for Ho2 Management Limited as a person with significant control on 2022-08-01 |
24/01/2224 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-05-31 |
13/01/2213 January 2022 | Previous accounting period shortened from 2022-02-28 to 2021-05-31 |
09/01/229 January 2022 | Change of share class name or designation |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Resolutions |
04/01/224 January 2022 | Confirmation statement made on 2021-12-14 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
09/11/209 November 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
27/07/1827 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
28/12/1728 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ANDREA BRIDDON |
24/05/1724 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/01/1618 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/02/1517 February 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
17/02/1517 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ANDREA BRIDDON / 20/02/2014 |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRIDDON / 20/02/2014 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/05/137 May 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
07/03/137 March 2013 | Annual return made up to 21 December 2011 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
06/07/106 July 2010 | 17/06/10 STATEMENT OF CAPITAL GBP 100 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/02/102 February 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRIDDON / 23/01/2010 |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BRIDDON / 23/01/2010 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
24/09/0724 September 2007 | MINUTES OF MEETING |
05/06/075 June 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
25/03/0725 March 2007 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0421 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAVID INMAN OPTICIANS (BROOMHILL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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