Advanced company searchLink opens in new window

EYEKEW LIMITED

Company number 05950674

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)
07 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
31 May 2024 AA01 Previous accounting period extended from 30 September 2023 to 30 November 2023
10 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 5 July 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 TM01 Termination of appointment of Hussein Haji as a director on 10 January 2023
10 Jan 2023 AP01 Appointment of Mr Hussein Haji as a director on 7 October 2022
10 Jan 2023 CS01 Confirmation statement made on 7 October 2022 with updates
10 Jan 2023 CS01 Confirmation statement made on 29 September 2022 with no updates
10 Jan 2023 CH01 Director's details changed for Mr Javed Mohamed Kanani on 7 October 2022
10 Jan 2023 PSC07 Cessation of Alfred Eugene Simon as a person with significant control on 7 October 2022
10 Jan 2023 AP01 Appointment of Tehsin Mushtaq Gulam Haji as a director on 7 October 2022
10 Jan 2023 AP01 Appointment of Gulam Hussein Mushtaq Haji as a director on 7 October 2022
06 Jan 2023 TM01 Termination of appointment of Alfred Eugene Simon as a director on 7 October 2022
06 Jan 2023 TM02 Termination of appointment of Sara Elisabeth Simon as a secretary on 7 October 2022
06 Jan 2023 AP01 Appointment of Mr Javed Mohamed Kanani as a director on 7 October 2022
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 PSC02 Notification of Bentley Heights Limited as a person with significant control on 7 October 2022
14 Oct 2022 AD01 Registered office address changed from 7 Station Approach Kew Surrey TW9 3QB to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 14 October 2022
11 Jul 2022 AA Micro company accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates