- Company Overview for EAGLE EYEHEALTH LIMITED (06526866)
- Filing history for EAGLE EYEHEALTH LIMITED (06526866)
- People for EAGLE EYEHEALTH LIMITED (06526866)
- Charges for EAGLE EYEHEALTH LIMITED (06526866)
- More for EAGLE EYEHEALTH LIMITED (06526866)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
12 May 2023 | PSC04 | Change of details for Ms Amanda Brown as a person with significant control on 8 May 2017 | |
12 May 2023 | PSC01 | Notification of Deana O'dare as a person with significant control on 8 April 2016 | |
28 Feb 2023 | AD01 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 28 February 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
21 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 February 2019
|
|
21 Feb 2019 | SH03 | Purchase of own shares. | |
15 Jan 2019 | TM02 | Termination of appointment of Deana Odare as a secretary on 31 December 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from 1 Devonshire Walk Westfield Centre Derby DE1 2AH to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 9 August 2018 | |
05 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2018
|
|
05 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 9 November 2017
|
|
05 Jun 2018 | SH03 | Purchase of own shares. | |
05 Jun 2018 | SH03 | Purchase of own shares. | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates |