Advanced company searchLink opens in new window

EYETIME INTERNATIONAL LIMITED

Company number 11138453

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Feb 2023 AD01 Registered office address changed from , 3rd Floor, 40 Bank Street, London, E14 5NR, England to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 23 February 2023
14 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Nov 2020 TM01 Termination of appointment of Manuel Urban as a director on 17 November 2020
17 Nov 2020 AP01 Appointment of Marko Sedovnik as a director on 17 November 2020
22 Sep 2020 TM02 Termination of appointment of David Andrew Garvey as a secretary on 11 September 2020
24 Feb 2020 TM01 Termination of appointment of Rouzbeh Pasha as a director on 10 January 2020
24 Feb 2020 AP01 Appointment of Manuel Urban as a director on 10 February 2020
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 100,000
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019 TM02 Termination of appointment of Hexagon Tds Limited as a secretary on 14 May 2019
09 May 2019 AD04 Register(s) moved to registered office address 3rd Floor, 40 Bank Street London E14 5NR
18 Mar 2019 TM01 Termination of appointment of Christopher Norman Thomson as a director on 18 March 2019
18 Mar 2019 AP01 Appointment of Mr Rouzbeh Pasha as a director on 18 March 2019
20 Feb 2019 AP03 Appointment of Mr David Andrew Garvey as a secretary on 20 February 2019
21 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
18 Jan 2019 PSC02 Notification of Myworld Media Group Limited as a person with significant control on 14 December 2018
18 Jan 2019 PSC07 Cessation of Myworld Holdings Limited as a person with significant control on 14 December 2018
08 Jan 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
20 Dec 2018 AD03 Register(s) moved to registered inspection location 5th Floor 10 Finsbury Square London EC2A 1AF
20 Dec 2018 AD02 Register inspection address has been changed to 5th Floor 10 Finsbury Square London EC2A 1AF
22 Nov 2018 AD01 Registered office address changed from , 40 3rd Floor, Bank Street, London, E14 5NR, England to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 22 November 2018
19 Nov 2018 AD01 Registered office address changed from , 5th Floor, 10 Finsbury Square, London, EC2A 1AF, United Kingdom to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 19 November 2018