Advanced company searchLink opens in new window

EAGLE EYEHEALTH LIMITED

Company number 06526866

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)
20 Apr 2018 SH08 Change of share class name or designation
04 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with updates
04 Apr 2018 PSC07 Cessation of Deana O'dare as a person with significant control on 9 November 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
19 Dec 2016 TM01 Termination of appointment of Catherine Elizabeth Mcnamara as a director on 6 December 2016
19 Dec 2016 TM01 Termination of appointment of Deana O'dare as a director on 6 December 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 180,100
21 Dec 2015 CH01 Director's details changed for Amanda Brown on 21 December 2015
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 180,100
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 180,100
04 Apr 2014 CH03 Secretary's details changed for Mrs Deana O`Dare on 3 January 2014
04 Apr 2014 CH01 Director's details changed for Mrs Deana O'dare on 3 January 2014
06 Mar 2014 CH01 Director's details changed for Mrs Deana O`Dare on 3 January 2014
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 CC04 Statement of company's objects
05 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 July 2013
  • GBP 180,100
26 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
26 Mar 2013 AP01 Appointment of Mrs Catherine Elizabeth Mcnamara as a director
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders