AMAR SHAH OPTOMETRIST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-10-06 => 2024-09-30
2023-10-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-12 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS 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
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-08-07 update account_ref_day 30 => 31
2023-08-07 update account_ref_month 9 => 12
2023-08-07 update accounts_next_due_date 2024-06-30 => 2023-10-06
2023-07-17 delete source_ip 35.214.126.58
2023-07-17 insert source_ip 34.149.87.45
2023-07-06 update statutory_documents PREVSHO FROM 30/09/2023 TO 31/12/2022
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-12 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 52 COTHAM HILL BRISTOL BS6 6JX
2023-04-07 insert address UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN ENGLAND BB3 1AE
2023-04-07 update registered_address
2023-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAR SHAH
2022-12-09 update statutory_documents CESSATION OF AMAR SHAH AS A PSC
2022-11-08 update statutory_documents DIRECTOR APPOINTED MR AMAR SHAH
2022-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM 52 COTHAM HILL BRISTOL BS6 6JX
2022-10-05 update statutory_documents DIRECTOR APPOINTED MR IMRAN HAKIM
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED
2022-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAR SHAH
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-06-07 update num_mort_outstanding 2 => 0
2022-06-07 update num_mort_satisfied 0 => 2
2022-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-04 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-10 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-07-14 delete source_ip 77.104.129.23
2020-07-14 insert source_ip 35.214.126.58
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-06 delete email am..@seeamar.co.uk
2020-05-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-06 insert email am..@seeamar.co.uk
2019-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-06-10 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-10 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-21 insert person Kim Curthoys
2019-01-09 delete contact_pages_linkeddomain suestarkie.co.uk
2019-01-09 delete index_pages_linkeddomain suestarkie.co.uk
2019-01-09 delete management_pages_linkeddomain suestarkie.co.uk
2019-01-09 delete person Kim Curthoys
2019-01-09 delete product_pages_linkeddomain suestarkie.co.uk
2019-01-09 insert contact_pages_linkeddomain shakeandspeare.com
2019-01-09 insert index_pages_linkeddomain shakeandspeare.com
2019-01-09 insert management_pages_linkeddomain shakeandspeare.com
2019-01-09 insert product_pages_linkeddomain shakeandspeare.com
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-06-22 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O C/O HOUGHTON STONE THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG UNITED KINGDOM
2018-06-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-30 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-29 insert contact_pages_linkeddomain suestarkie.co.uk
2017-12-29 insert index_pages_linkeddomain suestarkie.co.uk
2017-12-29 insert management_pages_linkeddomain suestarkie.co.uk
2017-12-29 insert product_pages_linkeddomain suestarkie.co.uk
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-12 insert person Kim Curthoys
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-04 delete source_ip 37.60.232.245
2016-06-04 insert source_ip 77.104.129.23
2016-03-20 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2015-12-02 delete source_ip 37.122.210.118
2015-12-02 insert source_ip 37.60.232.245
2015-09-07 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-07 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-24 update statutory_documents 28/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-10-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-09-24 update statutory_documents 28/07/14 FULL LIST
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAR SHAH / 10/06/2014
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-14 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-01 update statutory_documents 28/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 86900 - Other human health activities
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-06-06 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-01 update website_status OK => DNSError
2013-05-25 update website_status FlippedRobotsTxt => OK
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-03-06 update website_status OK
2013-02-20 update website_status ServerDown
2012-12-15 update website_status FlippedRobotsTxt
2012-09-20 update statutory_documents SAIL ADDRESS CREATED
2012-09-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 809-REG INT IN SHARES DISC TO PUB CO
2012-08-01 update statutory_documents 28/07/12 FULL LIST
2012-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER SHAH
2012-05-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHAH
2011-07-29 update statutory_documents 28/07/11 FULL LIST
2011-02-22 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-09-01 update statutory_documents 28/07/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAR SHAH / 28/07/2010
2010-05-17 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2010-03-20 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER LYNNETTE SHAH
2009-07-30 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-08-03 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2006-08-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-17 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/05 FROM: HOUGHTON STONE, THE CONIFERS , FILTON ROAD, HAMBROOK, BRISTOL BS16 1QG
2005-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION