RICHARD FANTOM 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
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Secretary's details changed for Dr Nicola Katy Fantom on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Richard David Mcleod Fantom on 2024-11-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

08/11/238 November 2023 Register inspection address has been changed from 18 High Street Bidford-on-Avon Alcester Warwickshire B50 4BU England to C/O Hall Reynolds Solicitors, 18 High Street Bidford-on-Avon Alcester B50 4BU

View Document

06/11/236 November 2023 Register inspection address has been changed from C/O Hall Reynolds Solicitors 18 High Street Bidford-on-Avon Alcester Warwickshire B50 4BU England to 18 High Street Bidford-on-Avon Alcester Warwickshire B50 4BU

View Document

26/06/2326 June 2023 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port CH65 9HQ to 15 High Street Bidford-on-Avon Alcester B50 4BQ on 2023-06-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/10/2231 October 2022 Secretary's details changed for Dr Nicola Katy Fantom on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Richard David Mcleod Fantom on 2022-10-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID MCLEOD FANTOM / 17/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID MCLEOD FANTOM / 19/12/2018

View Document

22/12/1822 December 2018 SECRETARY'S CHANGE OF PARTICULARS / DR NICOLA KATY FANTOM / 14/12/2018

View Document

22/12/1822 December 2018 SECRETARY'S CHANGE OF PARTICULARS / DR NICOLA KATY FANTOM / 14/12/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/11/159 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

11/02/1411 February 2014 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA FANTOM

View Document

30/01/1430 January 2014 SECRETARY APPOINTED DR NICOLA KATY FANTOM

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087674490001

View Document

21/11/1321 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/11/1321 November 2013 SAIL ADDRESS CREATED

View Document

08/11/138 November 2013 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