K P EYECARE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Mark Anthony Burnell as a secretary on 2025-06-10

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

28/10/2428 October 2024 Termination of appointment of Jyoti Baig as a director on 2024-10-28

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

17/07/2417 July 2024 Director's details changed for Miss Jyoti Parmar on 2021-07-11

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Registration of charge 038020870006, created on 2023-09-11

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Director's details changed for Miss Amisha Parmar on 2023-01-16

View Document

23/01/2323 January 2023 Director's details changed for Miss Jyoti Parmar on 2023-01-16

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/09/228 September 2022 Registration of charge 038020870005, created on 2022-08-19

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/06/2025 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038020870004

View Document

28/06/1928 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1927 June 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KRISHNA SUBHASH PARMAR / 26/10/2017

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/03/1714 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY BURNELL / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMISHA PARMAR / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISHNA SUBHASH PARMAR / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JYOTI PARMAR / 14/03/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038020870003

View Document

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA SUBHASH PARMAR / 22/01/2013

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JYOTI PARMAR / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMISHA PARMAR / 22/01/2013

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/04/1225 April 2012 PREVEXT FROM 31/07/2011 TO 30/11/2011

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA SUBHASH PARMAR / 06/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED JYOTI PARMAR

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED AMISHA PARMAR

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 59 NABBS LANE HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 6NT

View Document

12/07/0512 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/03/058 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/07/0427 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 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