ST ALBANS SPECSAVERS HEARCARE LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
08/10/248 October 2024 | |
08/10/248 October 2024 | Audit exemption subsidiary accounts made up to 2024-02-29 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
14/03/2414 March 2024 | |
14/03/2414 March 2024 | |
06/02/246 February 2024 | Director's details changed for Dr Ali Raza Hashim on 2024-02-05 |
28/10/2328 October 2023 | |
28/10/2328 October 2023 | Audit exemption subsidiary accounts made up to 2023-02-28 |
14/09/2314 September 2023 | Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-07-31 |
14/09/2314 September 2023 | Cessation of Douglas John David Perkins as a person with significant control on 2022-04-05 |
14/09/2314 September 2023 | Cessation of Mary Lesley Perkins as a person with significant control on 2022-04-05 |
14/09/2314 September 2023 | Notification of Specsavers Uk Holdings Limited as a person with significant control on 2022-04-05 |
31/07/2331 July 2023 | Appointment of Mr Vivek Joshi as a director on 2023-07-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-24 with updates |
19/04/2319 April 2023 | |
19/04/2319 April 2023 | |
30/11/2230 November 2022 | |
30/11/2230 November 2022 | Audit exemption subsidiary accounts made up to 2022-02-28 |
06/05/226 May 2022 | |
06/05/226 May 2022 | |
05/04/225 April 2022 | Previous accounting period shortened from 2022-08-31 to 2022-02-28 |
30/03/2230 March 2022 | Accounts for a small company made up to 2021-08-31 |
22/07/2122 July 2021 | Director's details changed for Mr Lewis Ian Carroll on 2021-07-21 |
10/07/2110 July 2021 | Accounts for a small company made up to 2020-08-31 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
02/03/202 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
20/03/1920 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
19/09/1819 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
11/07/1711 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1631 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
23/09/1523 September 2015 | AUDITOR'S RESIGNATION |
10/09/1510 September 2015 | AUDITOR'S RESIGNATION |
08/09/158 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
26/05/1526 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
09/09/149 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
30/06/1430 June 2014 | DIRECTOR APPOINTED MR LEWIS IAN CARROLL |
27/05/1427 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1331 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
28/05/1328 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
08/08/128 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MELANIE RUMBAK |
28/05/1228 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
22/05/1222 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
26/05/1126 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW THIRDE / 28/10/2010 |
07/09/107 September 2010 | DIRECTOR APPOINTED MR AMAR SHARMA |
07/09/107 September 2010 | APPOINTMENT TERMINATED, DIRECTOR PAULA LEVY |
01/06/101 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW THIRDE / 15/04/2010 |
25/05/1025 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
03/11/093 November 2009 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ |
27/05/0927 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
01/09/081 September 2008 | PREVEXT FROM 31/05/2008 TO 31/08/2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | DIRECTOR RESIGNED |
08/08/078 August 2007 | NEW DIRECTOR APPOINTED |
08/08/078 August 2007 | NEW DIRECTOR APPOINTED |
08/08/078 August 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | S366A DISP HOLDING AGM 31/05/07 |
21/05/0721 May 2007 | 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