Advanced company searchLink opens in new window

EYEMATS LIMITED

Company number 05077594

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)
22 May 2024 PSC04 Change of details for Mr Kevin Thorndycroft as a person with significant control on 12 May 2024
21 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
08 Dec 2023 TM01 Termination of appointment of Janice Louise Thorndycroft as a director on 22 September 2023
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Dec 2023 PSC04 Change of details for Mr Kevin Thorndycroft as a person with significant control on 28 November 2023
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
30 May 2022 PSC07 Cessation of Kevin Thorndycroft as a person with significant control on 12 May 2022
27 Aug 2021 AP01 Appointment of Janice Louise Thorndycroft as a director on 26 August 2021
27 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
26 May 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CH01 Director's details changed for Mr Kevin Thorndycroft on 12 May 2021
17 May 2021 CH01 Director's details changed for Mr Kevin Thorndycroft on 12 May 2021
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2019 TM02 Termination of appointment of Adrian Vincent Rowbotham as a secretary on 3 June 2018
19 Dec 2019 PSC07 Cessation of Adrian Vincent Rowbotham as a person with significant control on 3 June 2018
19 Dec 2019 TM01 Termination of appointment of Adrian Vincent Rowbotham as a director on 3 June 2018
10 Oct 2019 AD01 Registered office address changed from 9 Bridle Close, Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019
09 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018