Advanced company searchLink opens in new window

CORPORATE EYE WEB SERVICES LIMITED

Company number 06465790

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)
16 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
27 Sep 2010 AD01 Registered office address changed from C/O Jacobs Allen Hammond Solicitors 30 Saint George Street Hanover Square London W1S 2FH on 27 September 2010
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
30 Dec 2009 SH01 Statement of capital following an allotment of shares on 5 December 2009
  • GBP 125,000
13 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 07/01/09; full list of members
12 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2008 123 Gbp nc 75000/125000\24/09/08
11 Nov 2008 122 Conso
11 Nov 2008 MEM/ARTS Memorandum and Articles of Association
13 Oct 2008 287 Registered office changed on 13/10/2008 from greenacre, school lane marton macclesfield cheshire SK11 9HD
03 Jun 2008 88(2) Ad 08/02/08\gbp si 50000@1=50000\gbp ic 25000/75000\
03 Jun 2008 88(2) Ad 01/02/08\gbp si 49998@0.5=24999\gbp ic 1/25000\
03 Jun 2008 123 Nc inc already adjusted 01/02/08
03 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/02/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2008 288a Secretary appointed lucy elizabeth nixon
27 Feb 2008 288a Director appointed paul kinnersley nixon
27 Feb 2008 225 Curr sho from 31/01/2009 to 31/12/2008
08 Jan 2008 288b Director resigned
08 Jan 2008 288b Secretary resigned
07 Jan 2008 NEWINC Incorporation