JKLM EYECARE LIMITED

Windover House Windover House, Salisbury, SP1 2DR, Wiltshire, England
StatusACTIVE
Company No.11186302
CategoryPrivate Limited Company
Incorporated05 Feb 2018
Age6 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

JKLM EYECARE LIMITED is an active private limited company with number 11186302. It was incorporated 6 years, 3 months, 10 days ago, on 05 February 2018. The company address is Windover House Windover House, Salisbury, SP1 2DR, Wiltshire, England.



Company Fillings

Change person director company with change date

Date: 14 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-05

Officer name: Mrs Lisa Michelle Byrne

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Michelle Byrne

Change date: 2024-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-05

Officer name: Mr John Memory

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Memory

Change date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-02-20

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

New address: Windover House St Ann Street Salisbury Wiltshire SP1 2DR

Old address: Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England

Documents

View document PDF

Incorporation company

Date: 05 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.E.C (MIDLANDS) LIMITED

26 BILLS STREET,WEST MIDLANDS,WS10 8XB

Number:05824679
Status:ACTIVE
Category:Private Limited Company

IT- CONSULTING BROKER LTD

2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:10126984
Status:ACTIVE
Category:Private Limited Company

KEOAH LIMITED

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:07184357
Status:ACTIVE
Category:Private Limited Company

M S HARRIS CONSULTING LIMITED

THE COURTYARD,HORSHAM,RH12 1SL

Number:11244581
Status:ACTIVE
Category:Private Limited Company

S P DESIGN (RIPLEY) LIMITED

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:08594912
Status:ACTIVE
Category:Private Limited Company

TITLEZOOM LIMITED

1 DUKE STREET,LONDON,

Number:02038168
Status:LIQUIDATION
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