FORSTER EYECARE LIMITED
Status | ACTIVE |
Company No. | 10289182 |
Category | Private Limited Company |
Incorporated | 21 Jul 2016 |
Age | 7 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FORSTER EYECARE LIMITED is an active private limited company with number 10289182. It was incorporated 7 years, 10 months, 12 days ago, on 21 July 2016. The company address is Charlotte House Charlotte House, Sheffield, S2 4ER, South Yorkshire, England.
Company Fillings
Change account reference date company current extended
Date: 30 Jan 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 11 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Rachel Forster
Change date: 2023-09-11
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 11 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-11
Psc name: Mrs Helen Rachel Forster
Documents
Notification of a person with significant control
Date: 23 Oct 2023
Action Date: 11 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-11
Psc name: Allan Richard Joseph Forster
Documents
Capital alter shares subdivision
Date: 06 Oct 2023
Action Date: 11 Sep 2023
Category: Capital
Type: SH02
Date: 2023-09-11
Documents
Resolution
Date: 06 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mrs Helen Rachel Forster
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
Old address: 183 Fraser Road Sheffield S8 0JP England
Change date: 2020-01-15
New address: Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-14
Officer name: Mr Allan Richard Joseph Forster
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Rachel Forster
Change date: 2020-01-14
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Cessation of a person with significant control
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-31
Psc name: Allan Richard Joseph Forster
Documents
Notification of a person with significant control
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Rachel Forster
Notification date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-31
Officer name: Mrs Helen Rachel Forster
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
New address: 183 Fraser Road Sheffield S8 0JP
Old address: 3 Crimicar Avenue Sheffield S10 4EQ United Kingdom
Documents
Change account reference date company previous extended
Date: 03 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-12-31
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Allan Richard Joseph Forster
Change date: 2018-09-25
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-25
Officer name: Mr Allan Richard Joseph Forster
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type dormant
Date: 03 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Some Companies
TOP FLOOR BUCKLEY HOUSE,ROMSEY,SO51 8GD
Number: | 07950438 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ROMNEY CLOSE,LONDON,SE14 5JH
Number: | 11822542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COALPIT ROAD, DENABY MAIN INDUSTRIAL ESTATE,DONCASTER,DN12 4LH
Number: | 09211244 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15 ALLINGHAM COURT,LONDON,NW3 2AH
Number: | 11867631 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARSON WHITE PROPERTIES LIMITED
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 04660918 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELYONUS BUILDING SERVICES LIMITED
102 LIVERPOOL ROAD,MANCHESTER,M44 5AN
Number: | 10623261 |
Status: | ACTIVE |
Category: | Private Limited Company |