GDP OPTICAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2022-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2022-06-28 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE ROBINSON
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANYE ROBINSON / 01/07/2017
2019-04-04 update statutory_documents DIRECTOR APPOINTED MRS JANYE ROBINSON
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-06-07 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-05-18 update statutory_documents 05/04/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 82 REDDISH ROAD REDDISH STOCKPORT CHESHIRE ENGLAND SK5 7QU
2015-06-07 insert address 82 REDDISH ROAD REDDISH STOCKPORT CHESHIRE SK5 7QU
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-05-01 update statutory_documents 05/04/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-03-31
2014-12-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 2 PENDLEBURY ROAD PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE ENGLAND SK8 4BH
2014-11-07 insert address 82 REDDISH ROAD REDDISH STOCKPORT CHESHIRE ENGLAND SK5 7QU
2014-11-07 update account_ref_month 4 => 6
2014-11-07 update reg_address_care_of MONTAGUE BROWN LTD => null
2014-11-07 update registered_address
2014-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O MONTAGUE BROWN LTD 2 PENDLEBURY ROAD PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH ENGLAND
2014-10-02 update statutory_documents PREVEXT FROM 30/04/2014 TO 30/06/2014
2014-05-07 delete address SPECIALEYES OPTICAL CENTRE UNIT 51, STRETFORD MALL CHESTER ROAD, STRETFORD MANCHESTER UNITED KINGDOM M32 9BB
2014-05-07 insert address 2 PENDLEBURY ROAD PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE ENGLAND SK8 4BH
2014-05-07 insert sic_code 86900 - Other human health activities
2014-05-07 update reg_address_care_of null => MONTAGUE BROWN LTD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2014 FROM SPECIALEYES OPTICAL CENTRE UNIT 51, STRETFORD MALL CHESTER ROAD, STRETFORD MANCHESTER M32 9BB
2014-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC WATSON
2014-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MYERS
2014-04-17 update statutory_documents 05/04/14 FULL LIST
2014-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY LLOYD ROBINSON / 16/12/2013
2013-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MYERS / 26/07/2013
2013-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION