KINGSTON EYECARE LIMITED

UHY HACKER YOUNG UHY HACKER YOUNG, Bristol, BS32 4UB
StatusACTIVE
Company No.06309454
CategoryPrivate Limited Company
Incorporated11 Jul 2007
Age16 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

KINGSTON EYECARE LIMITED is an active private limited company with number 06309454. It was incorporated 16 years, 10 months, 19 days ago, on 11 July 2007. The company address is UHY HACKER YOUNG UHY HACKER YOUNG, Bristol, BS32 4UB.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pratik Rupen Patel

Change date: 2022-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2021

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Pratik Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: Linda Marilyn Holliss

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr Paul John Holliss

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Paul John Holliss

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul John Holliss

Appointment date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Gallagher

Termination date: 2020-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Pratik Rupen Patel

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simran Ryatt

Termination date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-11

Psc name: Simran Ryatt

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-11

Psc name: Simran Ryatt

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-11

Psc name: Brendan Gallagher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simran Ryatt

Notification date: 2017-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul John Holliss

Change date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Old address: the Poynt 45 Wollaton Street Nottingham NG1 5FW

Change date: 2014-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brendan Gallagher

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simran Ryatt

Documents

View document PDF

Resolution

Date: 26 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Paul John Holliss

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Linda Marilyn Holliss

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-26

Old address: Tenon London Offices 66 Chiltern Street London W1U 4JT

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 11 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEADLEY COURT MANAGEMENT COMPANY LIMITED

26 RICHBELL,LONDON,WC1N 3PZ

Number:02033026
Status:ACTIVE
Category:Private Limited Company

J. RODGERS LIMITED

18 WOODFIELD ROAD,STEVENAGE,SG1 4BP

Number:06528336
Status:ACTIVE
Category:Private Limited Company

LOWE RECORDS LTD

24 HANNARDS WAY,ILFORD,IG6 3TB

Number:09626033
Status:ACTIVE
Category:Private Limited Company

LURGANCOT HAULAGE LTD

96 LURGANCOT LANE,KILMORE,BT61 8NU

Number:NI633420
Status:ACTIVE
Category:Private Limited Company

PHOENIX ROOFING OF CIRENCESTER LTD

18 ERMIN PLACE,CIRENCESTER,GL7 1NZ

Number:07494504
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST NETTING LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SR

Number:04680030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source