- Company Overview for ESEYE DESIGN LTD (04641762)
- Filing history for ESEYE DESIGN LTD (04641762)
- People for ESEYE DESIGN LTD (04641762)
- Charges for ESEYE DESIGN LTD (04641762)
- More for ESEYE DESIGN LTD (04641762)
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) |
---|---|---|---|
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
20 Dec 2017 | MR05 | All of the property or undertaking has been released from charge 2 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
05 Dec 2016 | MR05 | All of the property or undertaking has been released from charge 2 | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Mar 2016 | MR01 | Registration of charge 046417620007, created on 16 March 2016 | |
17 Mar 2016 | MR01 | Registration of charge 046417620006, created on 16 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
14 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
18 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
12 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
15 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from Trident House Kingston Road Leatherhead Surrey KT22 7LT England on 19 February 2013 | |
08 Feb 2013 | MISC | 519 companies act 2006 | |
24 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Jon Robert Darley on 30 December 2012 | |
24 Jan 2013 | CH03 | Secretary's details changed for Mrs Natasha Karen Donohoe on 22 October 2012 | |
20 Dec 2012 | AP02 | Appointment of Avid Ltd as a director | |
20 Dec 2012 | AP02 | Appointment of Eseye Ltd as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Jacob Van Houdt as a director | |
18 Oct 2012 | CH03 | Secretary's details changed for Mrs Natasha Karen Donohoe on 18 October 2012 | |
08 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |