Advanced company searchLink opens in new window

RYEHURST HOLDINGS LIMITED

Company number 12503784

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)
05 Apr 2026 CS01 Confirmation statement made on 8 March 2026 with no updates
10 Mar 2026 PSC02 Notification of Ryehurst Group Limited as a person with significant control on 6 March 2026
10 Mar 2026 PSC07 Cessation of Romana Hashim as a person with significant control on 6 March 2026
22 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
13 Nov 2025 MR01 Registration of charge 125037840004, created on 11 November 2025
22 Mar 2025 CS01 Confirmation statement made on 8 March 2025 with no updates
04 Feb 2025 CERTNM Company name changed the eye academy (holdings) LIMITED\certificate issued on 04/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-03
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 May 2024 MR04 Satisfaction of charge 125037840001 in full
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
07 Oct 2022 MR01 Registration of charge 125037840003, created on 30 September 2022
05 Oct 2022 MR01 Registration of charge 125037840002, created on 30 September 2022
09 Sep 2022 AD01 Registered office address changed from Eye Academy 49 King Edward Court Windsor Berkshire SL4 1TG England to Novello House Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ on 9 September 2022
28 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
18 Mar 2022 AD01 Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar EN6 1HS United Kingdom to Eye Academy 49 King Edward Court Windsor Berkshire SL4 1TG on 18 March 2022
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange 03/12/2021
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 1,000.00
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 200.00
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 MR01 Registration of charge 125037840001, created on 6 October 2021