Advanced company searchLink opens in new window

AMAR'S EYES LIMITED

Company number 07690016

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)
16 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 110,011
15 Dec 2014 CH01 Director's details changed for Mr Amar Shah on 11 December 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 110,011
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 110,011
29 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 11
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
05 Jan 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
21 Nov 2011 AD01 Registered office address changed from 4 Conrad Court Shakespeare Avenue Horfield Bristol BS7 0PN United Kingdom on 21 November 2011
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jul 2011 AD01 Registered office address changed from T/a Boots Opticians 17 High Street Keynsham Bristol BS31 1DP United Kingdom on 4 July 2011
01 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted