Advanced company searchLink opens in new window

EYEORA LTD

Company number 10825902

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)
09 Oct 2023 TM01 Termination of appointment of John Charles Revell as a director on 4 October 2023
19 Sep 2023 CH01 Director's details changed for Mr Daniel Corazzi on 13 September 2023
19 Sep 2023 CH01 Director's details changed for Mr Richard Michael Pursey on 13 September 2023
19 Sep 2023 CH01 Director's details changed for Mr John Charles Revell on 13 September 2023
19 Sep 2023 AD01 Registered office address changed from 2701 2 Cutter Lane Cutter Lane London SE10 0PB England to 85 Great Portland Street First Floor London W1W 7LT on 19 September 2023
30 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 AD01 Registered office address changed from Building A2 3rd Floor, 2 Appleby Yard Soames Walk, Design District, SE10 0BJ London United Kingdom to 2701 2 Cutter Lane Cutter Lane London SE10 0PB on 7 March 2023
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 1.464374
02 Dec 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Building A2 3rd Floor, 2 Appleby Yard Soames Walk, Design District, SE10 0BJ London on 2 December 2022
02 Dec 2022 TM01 Termination of appointment of Alex Preston as a director on 30 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 PSC04 Change of details for Mr Daniel Corazzi as a person with significant control on 13 June 2021
27 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
24 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 1.454944
15 Sep 2022 CH01 Director's details changed for Mr Richard Michael Pursey on 8 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Daniel Corazzi on 8 September 2022
15 Sep 2022 PSC04 Change of details for Mr Daniel Corazzi as a person with significant control on 8 September 2022
25 May 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1.403266
25 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1.44747
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 June 2021
  • GBP 1.327834
29 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
26 Aug 2021 PSC04 Change of details for Mr Daniel Corazzi as a person with significant control on 18 June 2021
20 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with updates
12 Jun 2021 SH02 Sub-division of shares on 25 March 2021