MCQUADE 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
07/10/257 October 2025 New

View Document

07/10/257 October 2025 New

View Document

07/10/257 October 2025 New

View Document

07/10/257 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

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

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-18 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

05/07/235 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

01/02/231 February 2023

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

15/01/2215 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

21/10/2121 October 2021 Termination of appointment of Gary Anthony Mcquade as a director on 2021-10-19

View Document

20/10/2120 October 2021 Particulars of variation of rights attached to shares

View Document

13/10/2113 October 2021 Appointment of Miss Louise Margaret Bailey as a director on 2021-09-30

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mr Robert Adrian Barr as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mrs Adele Louise Rose as a director on 2021-09-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

16/04/2116 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, SECRETARY CATHERINE MCQUADE

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 108 WESTBOROUGH SCARBOROUGH WEST YORKSHIRE YO11 1LD

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

12/04/2112 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078670150001

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

12/04/2112 April 2021 CESSATION OF PAGAN & MCQUADE LIMITED AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 SUBDIVDED 31/07/2020

View Document

15/08/2015 August 2020 SUB-DIVISION 31/07/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

16/05/1916 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAGAN & MCQUADE LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078670150001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY MCQUADE / 23/06/2015

View Document

29/06/1529 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY MCQUADE / 23/06/2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY MCQUADE / 23/06/2013

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY MCQUADE / 23/06/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/11/1223 November 2012 SECRETARY APPOINTED MRS CATHERINE MARY MCQUADE

View Document

09/11/129 November 2012 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

01/12/111 December 2011 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