MEMORY OPTICIANS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-12 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-10-12 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-10-12 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22
2023-08-23 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-23 update statutory_documents ADOPT ARTICLES 09/08/2023
2023-08-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-08-18 update statutory_documents CESSATION OF NOWYOUSEE LIMITED AS A PSC
2023-07-23 delete index_pages_linkeddomain england.nhs.uk
2023-07-23 insert about_pages_linkeddomain bookaneyetest.co.uk
2023-07-23 insert contact_pages_linkeddomain bookaneyetest.co.uk
2023-07-23 insert index_pages_linkeddomain bookaneyetest.co.uk
2023-07-23 insert terms_pages_linkeddomain bookaneyetest.co.uk
2023-06-10 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-10 update statutory_documents ADOPT ARTICLES 17/05/2023
2023-06-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-06-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MEMORY
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MEMORY
2023-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOWYOUSEE LIMITED
2023-05-24 update statutory_documents ADOPT ARTICLES 17/05/2023
2023-05-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / HO2 MANAGEMENT LIMITED / 11/05/2023
2023-04-07 update account_category AUDIT EXEMPTION SUBSIDIARY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-01-09 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21
2023-01-09 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21
2023-01-09 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN HAKIM / 16/01/2022
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-09 => 2022-09-30
2021-12-10 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20
2021-12-10 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20
2021-12-10 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20
2021-12-10 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-09
2021-09-09 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-17 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19
2020-10-17 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19
2020-10-17 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19
2020-10-17 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-16 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-06 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18
2019-10-06 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18
2019-10-06 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18
2019-08-28 update statutory_documents ADOPT ARTICLES 29/07/2019
2019-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / HO2 MANAGEMENT LIMITED / 29/07/2019
2019-05-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/11/2018
2019-05-07 update account_ref_day 16 => 31
2019-05-07 update account_ref_month 5 => 12
2019-05-07 update accounts_next_due_date 2020-02-16 => 2019-09-30
2019-04-12 update statutory_documents PREVSHO FROM 16/05/2019 TO 31/12/2018
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-05-16
2019-03-07 update accounts_next_due_date 2019-02-16 => 2020-02-16
2019-02-14 update statutory_documents 16/05/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 16
2019-01-07 update account_ref_month 3 => 5
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-02-16
2018-12-12 update statutory_documents PREVEXT FROM 31/03/2018 TO 16/05/2018
2018-11-13 update statutory_documents 13/11/18 STATEMENT OF CAPITAL GBP 2.00
2018-11-07 delete address 44B SALISBURY STREET AMESBURY SALISBURY WILTSHIRE SP4 7HD
2018-11-07 insert address UNIT 317 INDIA MILL BUSINESS CENTRE INDIA MILL BUSINESS CENTRE BOLTON ROAD DARWEN LANCASHIRE ENGLAND BB3 1AE
2018-11-07 update registered_address
2018-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 44B SALISBURY STREET AMESBURY SALISBURY WILTSHIRE SP4 7HD
2018-10-26 update statutory_documents DIRECTOR APPOINTED MR IMRAN HAKIM
2018-09-30 update statutory_documents ADOPT ARTICLES 22/08/2018
2018-09-07 update statutory_documents ADOPT ARTICLES 22/08/2018
2018-06-21 update statutory_documents CESSATION OF MARTIN MEMORY AS A PSC
2018-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED
2018-06-05 update statutory_documents SUB-DIVISION 15/05/18
2018-05-29 update statutory_documents ADOPT ARTICLES 15/05/2018
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-05-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEMORY / 19/04/2018
2018-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE MEMORY / 19/04/2018
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-26 update statutory_documents CESSATION OF JOHN MEMORY AS A PSC
2018-04-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MEMORY
2018-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HALEY
2017-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEMORY / 30/10/2017
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN MEMORY / 30/10/2017
2017-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE MEMORY / 30/10/2017
2017-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEMORY / 02/10/2017
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DESMOND HAYLEY / 02/10/2017
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE MEMORY / 02/10/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHRINE MEMORY
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEMORY / 17/12/2015
2015-12-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-11-20 update statutory_documents 22/10/15 FULL LIST
2015-11-19 update statutory_documents SECRETARY APPOINTED CATHRINE MEMORY
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BETTY MEMORY
2015-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEMORY / 20/02/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-11-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-10-27 update statutory_documents 22/10/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-10-31 update statutory_documents 22/10/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-20 update statutory_documents 22/10/12 FULL LIST
2012-08-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents DIRECTOR APPOINTED MR PAUL DESMOND HAYLEY
2012-02-24 update statutory_documents ALTER ARTICLES 16/02/2012
2012-01-12 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE MARY MEMORY
2011-10-25 update statutory_documents 22/10/11 FULL LIST
2011-10-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 22/10/10 FULL LIST
2010-07-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 22/10/09 FULL LIST
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEMORY / 02/10/2009
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEMORY / 02/10/2009
2009-10-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-01 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-24 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2004-03-02 update statutory_documents NEW SECRETARY APPOINTED
2004-03-02 update statutory_documents SECRETARY RESIGNED
2004-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/04 FROM: ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU
2003-12-15 update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents SECRETARY RESIGNED
2002-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION