Advanced company searchLink opens in new window

3RD EYE VISION LIMITED

Company number 03569896

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)
02 May 2024 AD01 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 17 Shorts Gardens London WC2H 9AT on 2 May 2024
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
31 Jan 2023 AD01 Registered office address changed from The Workshop 11 Queens Place Hove BN3 2LT England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 31 January 2023
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Aug 2021 AP01 Appointment of Mr Ryan Dean Griffiths as a director on 6 August 2021
06 Aug 2021 AP01 Appointment of Mr Oliver Frederick Pelling as a director on 6 August 2021
09 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 AD01 Registered office address changed from 25 st. Thomas Street Winchester Hampshire SO23 9HJ to The Workshop 11 Queens Place Hove BN3 2LT on 13 January 2021
09 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
05 Jun 2020 MR01 Registration of charge 035698960002, created on 28 May 2020
04 Jun 2020 PSC04 Change of details for Mr Tim Carr as a person with significant control on 1 December 2017
03 Apr 2020 TM01 Termination of appointment of Simon Grout as a director on 23 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
26 Jun 2018 PSC07 Cessation of Daniel Faulkner Frost Tranah as a person with significant control on 1 December 2017
04 Jun 2018 AP01 Appointment of Mr Simon Grout as a director on 1 December 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 TM01 Termination of appointment of Daniel Faulkner Frost Tranah as a director on 6 October 2017
02 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates