Date | Description |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAY HARIVADAN PATEL / 06/09/2022 |
2022-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RESHMA PATEL / 06/09/2022 |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES |
2022-08-16 |
delete address 24 North Street, Bishops Stortford, Herts, CM23 2LW |
2022-08-16 |
delete index_pages_linkeddomain nhs.uk |
2022-08-16 |
insert address Templeman Opticians - Laindon, Danacre, Laindon SS15 5PS |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY HARIVADAN PATEL |
2020-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESHMA PATEL |
2020-12-11 |
update statutory_documents CESSATION OF VISORA LIMITED AS A PSC |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
2020-05-14 |
insert address Templeman Opticians, Danacre, Laindon, Essex.
SS15 5PS |
2020-05-14 |
insert index_pages_linkeddomain nhs.uk |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-13 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-11 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-22 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
2017-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISORA LIMITED |
2017-08-16 |
update statutory_documents CESSATION OF JAY HARIVADAN PATEL AS A PSC |
2017-08-16 |
update statutory_documents CESSATION OF RESHMA PATEL AS A PSC |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-07 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-15 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-11-09 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-10-06 |
update statutory_documents 06/09/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-27 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-11-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-10-01 |
update statutory_documents 06/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-24 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-10-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-09-24 |
update statutory_documents 06/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 8514 - Other human health activities |
2013-06-22 |
insert sic_code 86900 - Other human health activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
2013-06-22 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-04-23 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-09-24 |
update statutory_documents 06/09/12 FULL LIST |
2012-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RESHMA PATEL / 06/09/2012 |
2012-04-23 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents 06/09/11 FULL LIST |
2011-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAY HARIVADAN PATEL / 01/09/2011 |
2011-04-14 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-20 |
update statutory_documents CURREXT FROM 30/09/2010 TO 31/10/2010 |
2010-09-27 |
update statutory_documents 06/09/10 FULL LIST |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAY HARIVADAN PATEL / 31/08/2010 |
2010-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM
12-16 LIONEL ROAD
CANVEY ISLAND
ESSEX
SS8 9DE |
2010-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS |
2010-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS |
2010-02-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY HARRIS |
2009-12-17 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-22 |
update statutory_documents DIRECTOR APPOINTED JAY HARIVADAN PATEL |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
2009-07-22 |
update statutory_documents CURREXT FROM 31/03/2009 TO 30/09/2009 |
2008-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
MATRIX HOUSE 12-16 LIONEL ROAD
CANVEY ISLAND
ESSEX
SS8 9DE
UNITED KINGDOM |
2008-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM
1 CHURCH HILL
LEIGH ON SEA
ESSEX
SS9 2DE |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRIS / 01/09/2008 |
2008-05-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/08 FROM:
LAKEVIEW HOUSE, 4 WOODBROOK
CRESCENT, BILLERICAY
ESSEX
CM12 0EQ |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
2007-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-06 |
update statutory_documents COMPANY NAME CHANGED
TEMPLEMAN & HARRIS OPTICIANS LIM
ITED
CERTIFICATE ISSUED ON 06/03/07 |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-20 |
update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
2002-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-16 |
update statutory_documents SECRETARY RESIGNED |
2002-09-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |