- Company Overview for EYE TECHNOLOGY LIMITED (03104397)
- Filing history for EYE TECHNOLOGY LIMITED (03104397)
- People for EYE TECHNOLOGY LIMITED (03104397)
- Charges for EYE TECHNOLOGY LIMITED (03104397)
- More for EYE TECHNOLOGY LIMITED (03104397)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
19 Apr 2022 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
14 Apr 2022 | PSC05 | Change of details for Medone Uk Holdings Limited as a person with significant control on 1 April 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 19 Totman Crescent Rayleigh Essex SS6 7UY to 19 Totman Crescent Rayleigh Essex SS6 7UY on 27 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
11 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Jan 2019 | CH01 | Director's details changed for John Martin on 25 January 2019 | |
19 Dec 2018 | AP01 | Appointment of John Martin as a director on 19 December 2018 | |
04 Dec 2018 | MR05 | All of the property or undertaking has been released from charge 031043970005 | |
30 Nov 2018 | PSC02 | Notification of Medone Uk Holdings Limited as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Montagu Private Equity Llp as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Mpe (G.P. Iv General Partner) Limited as a person with significant control on 30 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Bruce Beckstein as a director on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Thierry Leclercq as a director on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Eelco De Groot as a director on 30 November 2018 | |
26 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 |