Advanced company searchLink opens in new window

FOUR EYES INSIGHT LIMITED

Company number 08712662

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 Apr 2024 MR04 Satisfaction of charge 087126620002 in full
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Feb 2023 TM01 Termination of appointment of Henry Cowburn Savage Carleton as a director on 7 February 2023
07 Oct 2022 AD02 Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
06 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
05 Apr 2022 AP01 Appointment of Mr Lee Scothern as a director on 31 March 2022
05 Apr 2022 TM02 Termination of appointment of Christopher John Barratt as a secretary on 5 April 2022
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
17 May 2021 AP03 Appointment of Mr Christopher John Barratt as a secretary on 6 May 2021
14 May 2021 AA Full accounts made up to 31 July 2020
08 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 31 July 2020
10 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with updates
06 Nov 2020 AP01 Appointment of Mr Jeremy Tozer as a director on 2 November 2020
06 Nov 2020 AP01 Appointment of Mr Henry Cowburn Savage Carleton as a director on 2 November 2020
27 Aug 2020 PSC02 Notification of Four Eyes Holdings Ltd as a person with significant control on 26 August 2020
27 Aug 2020 PSC07 Cessation of Whisper Holdco Limited as a person with significant control on 26 August 2020
27 Aug 2020 AD01 Registered office address changed from Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT England to 5 Deansway Worcester Worcestershire WR1 2JG on 27 August 2020
27 Aug 2020 TM01 Termination of appointment of Nicholas George Kirkbride as a director on 26 August 2020
27 Aug 2020 AP01 Appointment of Mr Stephen James Dorrell as a director on 26 August 2020
27 Aug 2020 TM01 Termination of appointment of Ranald Rory Henderson Webster as a director on 26 August 2020
13 Jul 2020 TM01 Termination of appointment of Emma Alice Ide Stanton as a director on 1 July 2020
21 Apr 2020 AD01 Registered office address changed from 36 Old Jewry London EC2R 8DD United Kingdom to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT on 21 April 2020
10 Feb 2020 AP01 Appointment of Mr Brian Wells as a director on 3 February 2020