Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Mr Anthony Charles John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Edward John Goodwin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
5 October 2023 | Director's details changed for Mr Anthony Charles John on 11 September 2023 (2 pages) |
---|---|
5 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
14 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
3 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 February 2021 | Notification of a person with significant control statement (2 pages) |
12 February 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
12 February 2021 | Cessation of Farmigea Uk Ltd as a person with significant control on 22 December 2020 (1 page) |
12 February 2021 | Cessation of Anthony Charles John as a person with significant control on 22 December 2020 (1 page) |
3 December 2020 | Notification of Anthony Charles John as a person with significant control on 23 October 2020 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
5 October 2017 | Change of details for Mr Edward John Goodwin as a person with significant control on 1 January 2017 (2 pages) |
5 October 2017 | Change of details for Mr Edward John Goodwin as a person with significant control on 1 January 2017 (2 pages) |
5 October 2017 | Cessation of Edward John Goodwin as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Change of details for Mr Anthony Charles John as a person with significant control on 1 January 2017 (2 pages) |
5 October 2017 | Change of details for Mr Anthony Charles John as a person with significant control on 1 January 2017 (2 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
5 October 2017 | Cessation of Anthony Charles John as a person with significant control on 10 January 2017 (1 page) |
5 October 2017 | Cessation of Edward John Goodwin as a person with significant control on 10 January 2017 (1 page) |
5 October 2017 | Cessation of Edward John Goodwin as a person with significant control on 10 January 2017 (1 page) |
5 October 2017 | Cessation of Anthony Charles John as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Cessation of Anthony Charles John as a person with significant control on 10 January 2017 (1 page) |
5 October 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 March 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 5 September 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 9 December 2015
|
31 January 2017 | Statement of capital following an allotment of shares on 21 December 2015
|
31 January 2017 | Statement of capital following an allotment of shares on 9 December 2015
|
31 January 2017 | Statement of capital following an allotment of shares on 5 September 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 21 December 2015
|
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Appointment of Mr Anthony Charles John as a director on 1 July 2016 (2 pages) |
20 September 2016 | Appointment of Mr Anthony Charles John as a director on 1 July 2016 (2 pages) |
20 September 2016 | Termination of appointment of Edward John Goodwin as a director on 1 July 2016 (1 page) |
20 September 2016 | Termination of appointment of Edward John Goodwin as a director on 1 July 2016 (1 page) |
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Company name changed farmigea opthalmics LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Company name changed farmigea opthalmics LIMITED\certificate issued on 29/12/15
|
23 November 2015 | Resolutions
|
23 November 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
23 November 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Resolutions
|
19 November 2015 | Change of name notice (2 pages) |
19 November 2015 | Change of name notice (2 pages) |
19 November 2015 | Company name changed fg ophthalmics LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed fg ophthalmics LIMITED\certificate issued on 19/11/15
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|