TIVERTON SPECSAVERS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.11343194
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

TIVERTON SPECSAVERS LIMITED is an active private limited company with number 11343194. It was incorporated 6 years, 1 month, 4 days ago, on 03 May 2018. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Legacy

Date: 12 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Legacy

Date: 12 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Legacy

Date: 19 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 19 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 17 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-18

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Legacy

Date: 08 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 08 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2021

Action Date: 18 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-18

Capital : 120.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2021

Action Date: 18 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-18

Capital : 100.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2021

Action Date: 18 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-18

Capital : 80.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2021

Action Date: 18 Oct 2021

Category: Capital

Type: SH01

Capital : 60.5 GBP

Date: 2021-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Muir Mcgowan

Change date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Carroll

Appointment date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Carroll

Termination date: 2019-10-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Muir Mcgowan

Change date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Muir Mcgowan

Appointment date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Emma Jane Denham

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 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: 13 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Francis Carroll

Change date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2020

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Specsavers Uk Holdings Limited

Notification date: 2019-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2020

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-04

Psc name: New Medical Systems Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-03

Old address: Castleworks 21 st George's Road London SE1 6ES England

New address: Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Mrs Mary Lesley Perkins

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-03

Officer name: Specsavers Optical Group Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Specsavers Optical Group Limited

Appointment date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Mr Paul Francis Carroll

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-02

Officer name: New Medical Systems Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: New Medical Systems Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darshak Ashok Shah

Termination date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: Giles Stuart Rutherford Edmonds

Documents

View document PDF

Resolution

Date: 03 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-21

Officer name: Darshak Ashok Shah

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL LEISURE DEVELOPMENTS LIMITED

FINANCE HOUSE,ILFORD,IG2 6LR

Number:08207122
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK DAY NURSERY (AUDENSHAW) LTD

CLOCKWORK DAY NURSERY,ASHTON UNDER LYNE,OL6 6NW

Number:09822875
Status:ACTIVE
Category:Private Limited Company

CRAKER AM LTD

18 CHILTERN RISE,PETERBOROUGH,PE4 7TB

Number:09838145
Status:ACTIVE
Category:Private Limited Company

HETHERSETT MANAGEMENT COMPANY LIMITED

2 HETHERSETT CLOSE,SURREY,RH2 0HQ

Number:03035754
Status:ACTIVE
Category:Private Limited Company

MORAY HEARING CARE LIMITED

17 CLUNY SQUARE,BUCKIE,AB56 1HA

Number:SC361394
Status:ACTIVE
Category:Private Limited Company

TAZCO LTD

33 PRIMLEY AVENUE,BIRMINGHAM,B36 8JG

Number:09148051
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