Advanced company searchLink opens in new window

ESEYE DESIGN LTD

Company number 04641762

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)
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
  • GBP 484,289
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
  • GBP 484,289
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
  • GBP 484,289
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