Advanced company searchLink opens in new window

DALSTON CROSS SPECSAVERS HEARCARE LIMITED

Company number 08537342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
31 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
14 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
14 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
12 Jun 2018 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 28 February 2018
12 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
12 Jun 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 28 February 2018
12 Jun 2018 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 28 February 2018
11 Apr 2018 TM01 Termination of appointment of Peter James Epsom as a director on 11 April 2018
03 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 28 February 2018
04 Dec 2017 AA Accounts for a small company made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 120.5
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 120.5
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 105.5
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 90.5
02 Nov 2015 AP01 Appointment of Mr Deep Mahendra Bhai Patel as a director on 12 October 2015
02 Nov 2015 AP01 Appointment of Mr Aashit Patel as a director on 12 October 2015
02 Nov 2015 TM01 Termination of appointment of Meryl Ann Snedden as a director on 12 October 2015
02 Nov 2015 AP01 Appointment of Mr Peter James Epsom as a director on 12 October 2015
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 60.5
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Aug 2015 CERTNM Company name changed newcastle-under-lyme specsavers hearcare LIMITED\certificate issued on 24/08/15
  • RES15 ‐ Change company name resolution on 2015-08-05
24 Aug 2015 CONNOT Change of name notice