SQUARE EYECARE LIMITED
Status | ACTIVE |
Company No. | 05942532 |
Category | Private Limited Company |
Incorporated | 21 Sep 2006 |
Age | 17 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SQUARE EYECARE LIMITED is an active private limited company with number 05942532. It was incorporated 17 years, 8 months, 14 days ago, on 21 September 2006. The company address is 59-61 High Street, Southend-on-sea, SS1 1HZ, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Mr Brendan Gallagher
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Gallagher
Change date: 2016-05-17
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Old address: 29 Isaac Square Great Baddow Chelmsford Essex CM2 7PP
New address: 59-61 High Street Southend-on-Sea Essex SS1 1HZ
Change date: 2016-05-25
Documents
Appoint person secretary company with name date
Date: 25 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-12
Officer name: Mr Brendan Gallagher
Documents
Termination secretary company with name termination date
Date: 25 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Gallagher
Termination date: 2016-05-12
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Capital allotment shares
Date: 10 Jul 2013
Action Date: 08 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-08
Capital : 200,100 GBP
Documents
Statement of companys objects
Date: 10 Jul 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change person director company with change date
Date: 07 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-06
Officer name: Brendan Gallagher
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Certificate change of name company
Date: 27 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dartford optical company LIMITED\certificate issued on 27/07/11
Documents
Change of name notice
Date: 27 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Old address: 48/52 High Street Dartford Kent DA1 1DR
Change date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
4TH FLOOR 73,LONDON,W1S 1RS
Number: | 10871811 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SIDNEY STREET,KENT,CT19 6HQ
Number: | 06188906 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDHURST 1 CRANMER STREET,NOTTINGHAM,NG10 1NJ
Number: | 07296830 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG
Number: | 10953884 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATCHTECH GROUP MANAGEMENT COMPANY LIMITED
1450 PARKWAY,FAREHAM,PO15 7AF
Number: | 07889220 |
Status: | ACTIVE |
Category: | Private Limited Company |
76A RADNOR ROAD,HARROW,HA1 1SA
Number: | 11196147 |
Status: | ACTIVE |
Category: | Private Limited Company |