BROADGREEN EYE CENTRE LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-29 View Report
Address. Old address: C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN. Change date: 2023-07-12. New address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX. 2023-07-12 View Report
Accounts. Change account reference date company previous shortened. 2023-07-12 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type micro entity. 2023-01-15 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2022-01-24 View Report
Accounts. Accounts type micro entity. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2021-04-03 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Accounts. Accounts type micro entity. 2020-01-10 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type micro entity. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type micro entity. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2017-01-15 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Accounts. Accounts type total exemption small. 2014-01-10 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type total exemption small. 2013-01-14 View Report
Annual return. With made up date full list shareholders. 2012-02-24 View Report
Officers. Officer name: Unitt Patel. Change date: 2012-01-02. 2012-02-24 View Report
Officers. Officer name: Dipal Patel. Change date: 2012-01-02. 2012-02-24 View Report
Officers. Change date: 2012-01-02. Officer name: Unitt Patel. 2012-02-24 View Report
Accounts. Accounts type total exemption small. 2012-01-06 View Report
Officers. Officer name: Samir Patel. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type total exemption small. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Address. Old address: a P House the Pavilions 35a Brighton Road Croydon, Croydon Surrey CR2 6EB. Change date: 2010-03-26. 2010-03-26 View Report
Officers. Officer name: Dipal Patel. Change date: 2009-12-01. 2010-03-25 View Report
Officers. Officer name: Samir Shashikant Patel. Change date: 2009-12-01. 2010-03-25 View Report
Officers. Officer name: Unitt Patel. Change date: 2009-12-01. 2010-03-25 View Report
Accounts. Accounts type total exemption small. 2009-12-10 View Report
Annual return. Legacy. 2009-02-11 View Report
Accounts. Accounts type total exemption small. 2008-12-09 View Report
Accounts. Accounts type total exemption small. 2008-03-25 View Report
Annual return. Legacy. 2008-02-19 View Report
Annual return. Legacy. 2007-02-02 View Report
Accounts. Accounts type total exemption small. 2006-12-13 View Report
Accounts. Legacy. 2006-12-13 View Report
Annual return. Legacy. 2006-04-21 View Report
Officers. Description: New director appointed. 2006-04-20 View Report
Officers. Description: New director appointed. 2005-03-08 View Report
Officers. Description: New secretary appointed. 2005-03-08 View Report