ASE CORPORATE EYECARE LIMITED

03425183
14 QUARRY FARM BODIAM EAST SUSSEX TN32 5RA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Aug 2024 officers Termination of appointment of secretary (Velocity Company Secretarial Services Limited) 1 Buy now
23 Oct 2023 officers Appointment of director (Mr Matteo Lo Duca) 2 Buy now
23 Oct 2023 officers Termination of appointment of director (Roberto Barberio) 1 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 25 Buy now
02 Nov 2022 officers Appointment of director (Mr Roberto Barberio) 2 Buy now
01 Nov 2022 officers Termination of appointment of director (Prûne Hélène Marre) 1 Buy now
01 Nov 2022 officers Appointment of director (Mr Carl Ake Fredrik Jonsson) 2 Buy now
11 Oct 2022 officers Termination of appointment of director (David Real-Firman) 1 Buy now
07 Oct 2022 officers Termination of appointment of director (James Michael Smith) 1 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 26 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 officers Appointment of director (Ms Prûne Hélène Marre) 2 Buy now
04 Oct 2021 officers Termination of appointment of director (Olivier Marie Alain Chupin) 1 Buy now
12 Jul 2021 accounts Annual Accounts 26 Buy now
22 Oct 2020 accounts Annual Accounts 28 Buy now
24 Sep 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2020 officers Appointment of corporate secretary (Velocity Company Secretarial Services Limited) 2 Buy now
01 May 2020 officers Appointment of director (Mr Olivier Marie Alain Chupin) 2 Buy now
01 May 2020 officers Termination of appointment of director (Lena Geraldine Henry) 1 Buy now
12 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2019 miscellaneous Second filing of Confirmation Statement dated 27/08/2018 7 Buy now
09 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
09 Oct 2019 address Change Sail Address Company With New Address 1 Buy now
08 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2019 accounts Annual Accounts 20 Buy now
09 Apr 2019 officers Appointment of director (Mrs Lena Geraldine Henry) 2 Buy now
09 Apr 2019 officers Termination of appointment of director (Peter James Smith) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Jonathan Paul Kent) 1 Buy now
03 Dec 2018 officers Change of particulars for director (Mrs Lyn Hodges) 2 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2018 officers Appointment of director (Mrs Lyn Hodges) 2 Buy now
20 Apr 2018 accounts Annual Accounts 21 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 May 2017 accounts Annual Accounts 22 Buy now
25 Jan 2017 officers Change of particulars for director (Jonathan Paul Kent) 2 Buy now
21 Nov 2016 officers Termination of appointment of director (Manuel Angiolini) 1 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 officers Appointment of director (David Real-Firman) 3 Buy now
05 May 2016 officers Termination of appointment of director (Timothy Precious) 2 Buy now
19 Apr 2016 accounts Annual Accounts 20 Buy now
03 Sep 2015 annual-return Annual Return 8 Buy now
15 Apr 2015 accounts Annual Accounts 8 Buy now
24 Sep 2014 annual-return Annual Return 8 Buy now
24 Sep 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Sep 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
23 Sep 2014 officers Change of particulars for director (Jonathan Paul Kent) 2 Buy now
17 Jul 2014 accounts Annual Accounts 5 Buy now
23 May 2014 officers Appointment of director (James Smith) 3 Buy now
23 May 2014 officers Appointment of director (Mr Peter James Smith) 3 Buy now
20 May 2014 officers Appointment of director (Manuel Angiolini) 3 Buy now
20 May 2014 officers Appointment of director (Timothy Precious) 3 Buy now
20 May 2014 officers Termination of appointment of secretary (Terence Keelin) 2 Buy now
20 May 2014 officers Termination of appointment of director (Paul Kent) 2 Buy now
20 May 2014 officers Termination of appointment of director (Jane Kent) 2 Buy now
20 May 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
20 May 2014 resolution Resolution 12 Buy now
06 May 2014 officers Change of particulars for director (Jane Kent) 3 Buy now
06 May 2014 officers Change of particulars for director (Jonathan Paul Kent) 3 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
17 Sep 2013 address Change Sail Address Company With Old Address 2 Buy now
12 Sep 2013 annual-return Annual Return 7 Buy now
06 Sep 2012 annual-return Annual Return 7 Buy now
19 Jun 2012 accounts Annual Accounts 7 Buy now
07 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Sep 2011 annual-return Annual Return 7 Buy now
20 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jun 2011 accounts Annual Accounts 7 Buy now
08 Oct 2010 annual-return Annual Return 7 Buy now
15 Sep 2010 address Move Registers To Sail Company 2 Buy now
15 Sep 2010 address Change Sail Address Company 2 Buy now
03 Jun 2010 accounts Annual Accounts 6 Buy now
13 Apr 2010 capital Return of Allotment of shares 4 Buy now
13 Apr 2010 incorporation Memorandum Articles 4 Buy now
13 Apr 2010 resolution Resolution 1 Buy now
13 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Jan 2010 accounts Annual Accounts 8 Buy now
13 Dec 2009 officers Appointment of secretary (Terence Bernard Keelin) 2 Buy now
13 Dec 2009 officers Termination of appointment of secretary (Jane Kent) 1 Buy now
20 Sep 2009 officers Director's change of particulars terence bernard keelin logged form 1 Buy now
20 Sep 2009 address Registered office changed on 20/09/2009 from, 7 linden close, tunbridge wells, kent, TN4 8HH 1 Buy now
10 Sep 2009 annual-return Return made up to 27/08/09; full list of members 4 Buy now
17 Feb 2009 officers Director appointed paul henry john kent 1 Buy now
17 Feb 2009 officers Director appointed jane kent 1 Buy now
31 Jan 2009 accounts Annual Accounts 8 Buy now
11 Sep 2008 annual-return Return made up to 27/08/08; full list of members 3 Buy now
15 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2007 accounts Accounting reference date extended from 31/10/07 to 31/03/08 1 Buy now
12 Oct 2007 annual-return Return made up to 27/08/07; full list of members 2 Buy now
18 Apr 2007 accounts Annual Accounts 8 Buy now
15 Mar 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 officers Secretary's particulars changed 1 Buy now
15 Mar 2007 annual-return Return made up to 27/08/06; full list of members 2 Buy now