Based in London, Zack Eye Clinic Ltd was registered on 03 January 2007, it has a status of "Active". Zack Eye Clinic Ltd has 2 directors listed as Cohen, Danielle, Cohen, Jonathan. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Danielle | 03 January 2007 | - | 1 |
COHEN, Jonathan | 03 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 February 2014 | |
MR01 - N/A | 10 January 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 02 February 2012 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AAMD - Amended Accounts | 01 March 2011 | |
AA - Annual Accounts | 20 August 2010 | |
TM02 - Termination of appointment of secretary | 04 March 2010 | |
AR01 - Annual Return | 14 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH04 - Change of particulars for corporate secretary | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2009 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 22 June 2007 | |
225 - Change of Accounting Reference Date | 24 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 03 January 2007 | |
NEWINC - New incorporation documents | 03 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2014 | Outstanding |
N/A |
Legal charge | 18 June 2007 | Outstanding |
N/A |