GREAT DUNMOW SPECSAVERS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.11606436
CategoryPrivate Limited Company
Incorporated05 Oct 2018
Age5 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

GREAT DUNMOW SPECSAVERS LIMITED is an active private limited company with number 11606436. It was incorporated 5 years, 7 months, 16 days ago, on 05 October 2018. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Legacy

Date: 02 Mar 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: 02 Mar 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: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 15 Nov 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: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Legacy

Date: 24 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: 24 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

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-10

Officer name: Tamim Husain

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Paul Francis Carroll

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John David Perkins

Appointment date: 2023-02-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 2023

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: 18 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Legacy

Date: 21 Jul 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

Legacy

Date: 21 Jul 2022

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2022-02-21

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-21

Capital : 120.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Capital

Type: SH01

Capital : 90.5 GBP

Date: 2022-02-21

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-21

Capital : 60.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Molloy

Appointment date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Miraj Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

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

Change person director company with change date

Date: 15 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Paul Francis Carroll

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

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

Legacy

Date: 31 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/20

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2019

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 05 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIUM PROPERTY MANAGEMENT LIMITED

4 FOSCOTE MEWS,LONDON,W9 2HH

Number:09397811
Status:ACTIVE
Category:Private Limited Company

BALF REAL ESTATE LTD

8 GAINSBOROUGH ROAD,LONDON,E11 1HT

Number:11860866
Status:ACTIVE
Category:Private Limited Company

CHEVAL ROUGE LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC483931
Status:ACTIVE
Category:Private Limited Company

FREEBETCOM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11425766
Status:ACTIVE
Category:Private Limited Company

LEADTEC LTD

AN HENDRA THE COMMON,PETERBOROUGH,PE6 0HL

Number:07801443
Status:ACTIVE
Category:Private Limited Company

SOTIRA TRADING LLP

LOGISTICS HOUSE WOODLANDS BUSINESS PARK,MAIDENHEAD,SL6 3UA

Number:OC345388
Status:ACTIVE
Category:Limited Liability Partnership

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