CS01 |
Confirmation statement with no updates Thursday 4th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th September 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 4th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th July 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th July 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th July 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 16th July 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change occurred on Tuesday 16th July 2019. Company's previous address: C/O Jerroms the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL.
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st February 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th January 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th January 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th January 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 7th, February 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed opthalmology innovations LTDcertificate issued on 07/02/12
filed on: 7th, February 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 25th January 2012
change of name
|
|
NEWINC |
Company registration
filed on: 4th, January 2012
| incorporation
|
Free Download
(23 pages)
|