GDP OPTICAL LIMITED - STOCKPORT


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

Description Filing date
Accounts. Accounts type micro entity. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Gazette. Gazette filings brought up to date. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Gazette. Gazette notice compulsory. 2022-06-28 View Report
Accounts. Accounts type micro entity. 2022-03-25 View Report
Confirmation statement. Statement with updates. 2021-05-24 View Report
Accounts. Accounts type micro entity. 2021-01-22 View Report
Officers. Termination date: 2020-04-06. Officer name: Jayne Robinson. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type micro entity. 2020-03-26 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Officers. Officer name: Mrs Janye Robinson. Change date: 2017-07-01. 2019-04-05 View Report
Officers. Officer name: Mrs Janye Robinson. Appointment date: 2017-07-01. 2019-04-04 View Report
Accounts. Accounts type micro entity. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type micro entity. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2017-01-20 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-05-01 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Address. Old address: C/O Montague Brown Ltd 2 Pendlebury Road Pendlebury Road Gatley Cheadle Cheshire SK8 4BH England. New address: 82 Reddish Road Reddish Stockport Cheshire SK5 7QU. Change date: 2014-10-13. 2014-10-13 View Report
Accounts. Change account reference date company previous extended. 2014-10-02 View Report
Address. Change date: 2014-04-22. Old address: Specialeyes Optical Centre Unit 51, Stretford Mall Chester Road, Stretford Manchester M32 9BB. 2014-04-22 View Report
Officers. Officer name: Dominic Watson. 2014-04-22 View Report
Officers. Officer name: Patrick Myers. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Officers. Change date: 2013-12-16. Officer name: Mr Guy Lloyd Robinson. 2014-04-17 View Report
Officers. Change date: 2013-07-26. Officer name: Mr Patrick John Myers. 2013-07-26 View Report
Incorporation. Incorporation company. 2013-04-05 View Report