Advanced company searchLink opens in new window

EYEHUNTER LTD

Company number 11737731

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)
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2022 AD01 Registered office address changed from 2B Derby Road Ashby-De-La-Zouch Leicestershire LE65 2HE England to 192 Ashburton Road Hugglescote Coalville Leicestershire LE67 2HD on 15 July 2022
10 Dec 2021 CH01 Director's details changed for Mrs Amanda Jane Brennan on 10 December 2021
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 December 2020
24 Sep 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2B Derby Road Ashby-De-La-Zouch Leicestershire LE65 2HE on 24 September 2021
20 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Nov 2019 CH01 Director's details changed for Mr Adrian Joseph Brennan on 19 November 2019
21 Nov 2019 AD01 Registered office address changed from 192 Ashburton Road Hugglescote Coalville Leicestershire LE67 2HD to 20-22 Wenlock Road London N1 7GU on 21 November 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
31 Oct 2019 PSC04 Change of details for Mrs Amanda Jane Martin as a person with significant control on 2 July 2019
24 Oct 2019 CH01 Director's details changed for Mrs Amanda Jane Brennan on 22 July 2019
24 Oct 2019 CH01 Director's details changed for Mr Adrian Joseph Brennan on 22 July 2019
13 Sep 2019 CH01 Director's details changed for Mrs Amanda Jane Martin on 7 June 2019
22 Jul 2019 AD01 Registered office address changed from Morunda Wilfred Gardens Ashby De La Zouch Leicestershire LE65 2GX England to 192 Ashburton Road Hugglescote Coalville Leicestershire LE67 2HD on 22 July 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
29 Jan 2019 AP01 Appointment of Mr Adrian Joseph Brennan as a director on 29 January 2019
22 Jan 2019 AD01 Registered office address changed from Morunda Wilfred Gardens Ashby De La Zouch Leicestershire LE652GX England to Morunda Wilfred Gardens Ashby De La Zouch Leicestershire LE652GX on 22 January 2019
22 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Morunda Wilfred Gardens Ashby De La Zouch Leicestershire LE652GX on 22 January 2019
21 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted