Advanced company searchLink opens in new window

EYE4RETAIL LTD

Company number 06399726

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)
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
  • GBP 100
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