Taylormade Eyecare Limited

DataGardener
dissolved
Unknown

Taylormade Eyecare Limited

06752646Private Limited With Share Capital

Clarendon House, 63 Downing Street, Farnham, GU97PN
Incorporated

18/11/2008

Company Age

17 years

Directors

3

Employees

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Taylormade Eyecare Limited (06752646) is a private limited with share capital incorporated on 18/11/2008 (17 years old) and registered in farnham, GU97PN. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Unknown
Incorporated 18/11/2008
GU97PN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Filed Documents

53
Gazette Dissolved Compulsory
Category:Gazette
Date:04-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Capital Alter Shares Subdivision
Category:Capital
Date:28-11-2019
Resolution
Category:Resolution
Date:20-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2019
Move Registers To Sail Company With New Address
Category:Address
Date:15-03-2019
Change Sail Address Company With New Address
Category:Address
Date:15-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2009
Incorporation Company
Category:Incorporation
Date:18-11-2008

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2022
Filing Date30/12/2020
Latest Accounts31/01/2020

Trading Addresses

Clarendon House, 62-63 Downing Street, Farnham, GU97PNRegistered

Contact

Clarendon House, 63 Downing Street, Farnham, GU97PN