- Company Overview for EYE4RETAIL LTD (06399726)
- Filing history for EYE4RETAIL LTD (06399726)
- People for EYE4RETAIL LTD (06399726)
- More for EYE4RETAIL LTD (06399726)
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) |
---|---|---|---|
21 Oct 2014 | AD01 | Registered office address changed from Unit 14 Helix Business Park Camberley Surrey GU15 2QT to Hurlands House Hurlands Close Farnham Surrey GU9 9JF on 21 October 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Mr Arron James Franklin on 31 August 2012 | |
28 Feb 2012 | AD01 | Registered office address changed from Unit 1 Turnpike Farm Potton Road Biggleswade Beds SG18 0EP on 28 February 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
16 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Arron James Franklin on 1 October 2009 | |
18 Jun 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
07 Jun 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 | |
06 Jun 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
21 Mar 2009 | 288b | Appointment terminated director janice silverstone | |
19 Feb 2009 | CERTNM | Company name changed venom vm LTD\certificate issued on 20/02/09 | |
20 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
01 Nov 2008 | 287 | Registered office changed on 01/11/2008 from trade centre building, langford road, biggleswade beds SG18 8NL | |
20 Aug 2008 | CERTNM | Company name changed posinstall LIMITED\certificate issued on 22/08/08 | |
19 Nov 2007 | 288b | Director resigned | |
19 Nov 2007 | 288a | New director appointed | |
19 Nov 2007 | 288a | New director appointed | |
19 Nov 2007 | 288b | Secretary resigned |