Advanced company searchLink opens in new window

THE DIGITAL EYE (LONDON) LTD

Company number 04413885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2010 AD01 Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 25 September 2010
05 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
05 Jun 2010 CH01 Director's details changed for Andrew Kevin Pickett on 10 April 2010
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 10/04/09; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 363s Return made up to 10/04/08; no change of members
22 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
14 May 2007 363s Return made up to 10/04/07; no change of members
24 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
28 Apr 2006 363s Return made up to 10/04/06; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
15 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
21 Jun 2005 287 Registered office changed on 21/06/05 from: c/o bond partners LLP the grange 100 high street london N14 6TG
19 May 2005 363s Return made up to 10/04/05; full list of members
05 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
04 Nov 2004 287 Registered office changed on 04/11/04 from: frovi house 284B chase road southgate london N14 6HF
21 May 2004 363s Return made up to 10/04/04; full list of members
13 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
23 Apr 2003 363s Return made up to 10/04/03; full list of members
08 Feb 2003 225 Accounting reference date shortened from 30/04/03 to 31/03/03
17 Jan 2003 88(2)R Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100
17 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Jan 2003 123 £ nc 2/1000 02/12/02
24 Dec 2002 287 Registered office changed on 24/12/02 from: 99 cheyne walk grange park winchmore hill london N21 1DD
16 Sep 2002 288a New secretary appointed