PERFECT EYES LTD.

Greengate House Greengate House, Corsham, SN13 9BY, Wiltshire, England
StatusACTIVE
Company No.08265369
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

PERFECT EYES LTD. is an active private limited company with number 08265369. It was incorporated 11 years, 8 months, 11 days ago, on 23 October 2012. The company address is Greengate House Greengate House, Corsham, SN13 9BY, Wiltshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-14

Officer name: Dr Sabrina Divyesh Shah-Desai

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-14

Officer name: Mr. Divyesh Yeshwantrai Desai

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dr. Sabrina Group Limited

Notification date: 2022-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sabrina Divyesh Shah-Desai

Cessation date: 2022-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082653690001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082653690002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 07 Aug 2018

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082653690002

Charge creation date: 2017-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082653690001

Charge creation date: 2017-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: 21 Burleigh Way Cuffley Potters Bar Hertfordshire EN6 4LJ England

New address: Greengate House Pickwick Road Corsham Wiltshire SN13 9BY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

Old address: Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA

New address: 21 Burleigh Way Cuffley Potters Bar Hertfordshire EN6 4LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Miss Sabrina Divyesh Shah-Desai

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr. Divyesh Yeshwantrai Desai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: Blacksmith's Corner 68 Balsall Street Balsall Common Coventry CV7 7AP

New address: Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capitax & Co. (Tax Consultants) Ltd.

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON DELIVERIES LTD

4A VICTORIA TERRACE,LONDON,NW10 6EG

Number:11072220
Status:ACTIVE
Category:Private Limited Company

EVERGREEN WINDOWS LIMITED

9 ARRAN DRIVE,GLASGOW,G46 7NL

Number:SC544264
Status:ACTIVE
Category:Private Limited Company

HTF TECHNICAL CONSULTING LTD

7 WHARNCLIFFE GARDENS,LONDON,SE25 6DG

Number:11622518
Status:ACTIVE
Category:Private Limited Company

LLANRUMNEY COMMUNITY FORUM

JOHN REYNOLDS CENTRE SHAW CLOSE,CARDIFF,CF3 5NX

Number:06639452
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PLUTEUM 008 LIMITED

RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX

Number:11871741
Status:ACTIVE
Category:Private Limited Company

THE FLOWER LABORATORY LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:10183171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source