FAMILY EYECARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Statement of capital on 2025-05-02 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
19/12/2419 December 2024 | Notification of Abbas Jaffer as a person with significant control on 2024-10-09 |
19/12/2419 December 2024 | Director's details changed for Abbas Jaffer on 2024-12-19 |
19/12/2419 December 2024 | Withdrawal of a person with significant control statement on 2024-12-19 |
04/11/244 November 2024 | Statement of capital following an allotment of shares on 2024-10-09 |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Memorandum and Articles of Association |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2024-10-09 |
30/07/2430 July 2024 | Appointment of Mrs Tahira Mahdiyya Khaki as a director on 2024-07-19 |
30/07/2430 July 2024 | Appointment of Mrs Masuma Jaffer as a director on 2024-07-19 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
29/05/2429 May 2024 | Purchase of own shares. |
29/05/2429 May 2024 | Cancellation of shares. Statement of capital on 2024-05-01 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-08 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Appointment of Mr Mujtaba Husain Jaffer as a director on 2022-11-10 |
10/11/2210 November 2022 | Appointment of Mr Shaahid Hasan Jaffer as a director on 2022-11-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-06-30 |
09/07/219 July 2021 | Notification of a person with significant control statement |
08/07/218 July 2021 | Cessation of Abbas Jaffer as a person with significant control on 2021-07-03 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
08/07/218 July 2021 | Cessation of Masuma Jaffer as a person with significant control on 2021-07-03 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-03 with updates |
06/07/216 July 2021 | Statement of capital following an allotment of shares on 2021-07-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BX |
13/05/1313 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/05/1221 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/05/1110 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/05/1013 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABBAS JAFFER / 03/05/2010 |
29/03/1029 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
19/05/0919 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / MASUMA JAFFER / 01/05/2009 |
18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ABBAS JAFFER / 01/05/2009 |
31/03/0931 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
18/06/0818 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
18/06/0718 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | SECRETARY'S PARTICULARS CHANGED |
09/05/079 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
05/05/065 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
11/05/0111 May 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
23/05/0023 May 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
16/05/0016 May 2000 | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
10/05/9910 May 1999 | RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS |
19/01/9919 January 1999 | FULL ACCOUNTS MADE UP TO 30/06/97 |
14/10/9814 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
07/05/987 May 1998 | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS |
06/10/976 October 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
09/05/979 May 1997 | RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS |
28/05/9628 May 1996 | RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS |
24/04/9624 April 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
18/07/9518 July 1995 | RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS |
30/03/9530 March 1995 | FULL ACCOUNTS MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
23/05/9423 May 1994 | RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS |
23/08/9323 August 1993 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/9314 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/06/9314 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/06/9314 June 1993 | REGISTERED OFFICE CHANGED ON 14/06/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
03/06/933 June 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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