P AND H OPTICAL LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 Application to strike the company off the register

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENAL BAKUL VYAS PATEL / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS HENAL BAKUL VYAS PATEL / 23/09/2019

View Document

03/05/193 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/182 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

01/05/181 May 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

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

View Accounts

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM FLAT 1, HERONS CREST CROSS LANES GUILDFORD SURREY GU1 2EE

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MRS HENAL BAKUL VYAS PATEL / 23/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/02/1518 February 2015 DIRECTOR APPOINTED HENAL BAKUL VYAS PATEL

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM FLAT 1 HERONS CREST CROSS LANES WOKING SURREY GU21 2EE UNITED KINGDOM

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PREMESH PATEL

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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