CATFORD VISIONPLUS LIMITED - FAREHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-19 View Report
Accounts. Legacy. 2023-09-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23. 2023-04-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23. 2023-04-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-02-17 View Report
Accounts. Legacy. 2023-02-17 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Officers. Change date: 2022-12-15. Officer name: Abass Dakhel. 2022-12-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22. 2022-05-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-28 View Report
Accounts. Legacy. 2022-01-28 View Report
Officers. Officer name: Abass Dakhel. Change date: 2021-10-21. 2021-10-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21. 2021-06-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21. 2021-06-17 View Report
Officers. Officer name: Mr Paul Francis Carroll. Appointment date: 2021-03-01. 2021-06-10 View Report
Officers. Officer name: Abass Dakhel. Appointment date: 2021-03-01. 2021-03-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-02-20 View Report
Accounts. Legacy. 2021-02-20 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Officers. Officer name: Steven John Jacobs. Termination date: 2020-11-10. 2020-11-11 View Report
Officers. Termination date: 2020-11-10. Officer name: John Douglas Perkins. 2020-11-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20. 2020-03-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Officers. Officer name: Indarjit Singh Dhaliwal. Change date: 2019-10-24. 2019-10-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-09-23 View Report
Accounts. Legacy. 2019-09-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19. 2019-03-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19. 2019-03-08 View Report
Persons with significant control. Change date: 2018-12-30. Psc name: Catford Specsavers Limited. 2018-12-31 View Report
Persons with significant control. Cessation date: 2018-12-30. Psc name: Mary Lesley Perkins. 2018-12-31 View Report
Persons with significant control. Psc name: Douglas John David Perkins. Cessation date: 2018-12-30. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-12-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-16 View Report
Accounts. Legacy. 2018-10-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18. 2018-08-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18. 2018-08-23 View Report
Accounts. Accounts type small. 2018-02-05 View Report
Accounts. Change account reference date company current shortened. 2018-01-18 View Report
Confirmation statement. Statement with no updates. 2017-12-29 View Report
Persons with significant control. Psc name: Mrs Mary Lesley Perkins. Change date: 2017-12-28. 2017-12-29 View Report
Persons with significant control. Psc name: Mr Douglas John David Perkins. Change date: 2017-12-28. 2017-12-29 View Report
Persons with significant control. Psc name: Catford Specsavers Limited. Notification date: 2017-12-29. 2017-12-29 View Report
Accounts. Accounts type small. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-12-29 View Report
Accounts. Accounts type small. 2016-01-02 View Report
Annual return. With made up date full list shareholders. 2015-12-24 View Report