Download leads from Nexok and grow your business. Find out more

N.A. Eyecare Limited

Documents

Total Documents61
Total Pages178

Filing History

30 April 2023Confirmation statement made on 15 April 2023 with no updates
30 April 2023Micro company accounts made up to 31 July 2022
30 April 2022Micro company accounts made up to 31 July 2021
30 April 2022Confirmation statement made on 15 April 2022 with no updates
24 May 2021Confirmation statement made on 15 April 2021 with no updates
30 April 2021Micro company accounts made up to 31 July 2020
6 May 2020Confirmation statement made on 15 April 2020 with no updates
30 April 2020Micro company accounts made up to 31 July 2019
20 May 2019Confirmation statement made on 30 April 2019 with updates
30 April 2019Micro company accounts made up to 31 July 2018
3 August 2018Confirmation statement made on 30 April 2018 with no updates
29 June 2018Notification of Asad Mahmood as a person with significant control on 30 April 2018
29 June 2018Change of details for Mrs Nimra Mahmood as a person with significant control on 30 April 2018
8 May 2018Appointment of Mrs Nimra Mahmood as a director on 8 May 2018
8 May 2018Termination of appointment of Nimra Mahmood as a director on 15 April 2018
8 May 2018Appointment of Mr Asad Mahmood as a director on 8 May 2018
30 April 2018Micro company accounts made up to 31 July 2017
21 June 2017Confirmation statement made on 30 April 2017 with updates
21 June 2017Confirmation statement made on 30 April 2017 with updates
30 April 2017Micro company accounts made up to 31 July 2016
30 April 2017Registered office address changed from 72 Rosemullion Avenue Tattenhoe Milton Keynes MK4 3AS to 6 Trimpley Close Dorridge Solihull B93 8TF on 30 April 2017
30 April 2017Registered office address changed from 72 Rosemullion Avenue Tattenhoe Milton Keynes MK4 3AS to 6 Trimpley Close Dorridge Solihull B93 8TF on 30 April 2017
30 April 2017Micro company accounts made up to 31 July 2016
30 April 2017Director's details changed for Mrs Nimra Mahmood on 17 April 2017
30 April 2017Director's details changed for Mrs Nimra Mahmood on 17 April 2017
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
30 April 2016Total exemption small company accounts made up to 31 July 2015
30 April 2016Total exemption small company accounts made up to 31 July 2015
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
20 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
12 April 2014Total exemption small company accounts made up to 31 July 2013
12 April 2014Total exemption small company accounts made up to 31 July 2013
13 March 2014Director's details changed for Miss Nimra Ahmed on 1 March 2014
13 March 2014Director's details changed for Miss Nimra Ahmed on 1 March 2014
13 March 2014Director's details changed for Miss Nimra Ahmed on 1 March 2014
27 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
26 September 2012Annual return made up to 13 July 2012 with a full list of shareholders
26 September 2012Annual return made up to 13 July 2012 with a full list of shareholders
2 April 2012Total exemption small company accounts made up to 31 July 2011
2 April 2012Total exemption small company accounts made up to 31 July 2011
19 November 2011Compulsory strike-off action has been discontinued
19 November 2011Compulsory strike-off action has been discontinued
17 November 2011Annual return made up to 13 July 2011 with a full list of shareholders
17 November 2011Annual return made up to 13 July 2011 with a full list of shareholders
16 November 2011Director's details changed for Miss Nimra Ahmed on 1 July 2011
16 November 2011Registered office address changed from 701 Shirley Road Hall Green Birmingham B28 9JP England on 16 November 2011
16 November 2011Director's details changed for Miss Nimra Ahmed on 1 July 2011
16 November 2011Director's details changed for Miss Nimra Ahmed on 1 July 2011
16 November 2011Registered office address changed from 701 Shirley Road Hall Green Birmingham B28 9JP England on 16 November 2011
8 November 2011First Gazette notice for compulsory strike-off
8 November 2011First Gazette notice for compulsory strike-off
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed