CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 11, 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 25, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 22, 2020: 11500.00 GBP
filed on: 12th, February 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 22, 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 22, 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 23, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 25, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 10, 2017: 10050.00 GBP
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 5, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 5, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE. Change occurred on March 1, 2017. Company's previous address: Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 21, 2015: 9300.00 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 5, 2016: 9800.00 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2015: 8800.00 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 29th, December 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed farmigea opthalmics LIMITEDcertificate issued on 29/12/15
filed on: 29th, December 2015
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, November 2015
| resolution
|
Free Download
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2015
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fg ophthalmics LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 19th, November 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2015
| incorporation
|
Free Download
(23 pages)
|