- Company Overview for EYEJUSTERS LTD (07331698)
- Filing history for EYEJUSTERS LTD (07331698)
- People for EYEJUSTERS LTD (07331698)
- Charges for EYEJUSTERS LTD (07331698)
- More for EYEJUSTERS LTD (07331698)
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 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 11 October 2016
|
|
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | AD01 | Registered office address changed from Unit 7 Kings Meadow Ferry Hinksey Road Oxford OX2 0DP to Unit 6 Curtis Industrial Estate North Hinksey Lane Oxford OX2 0LX on 6 July 2016 | |
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2016 | MR04 | Satisfaction of charge 073316980001 in full | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
08 Mar 2015 | CH01 | Director's details changed for Owen Fletcher Reading on 6 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
17 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | MR01 | Registration of charge 073316980001, created on 2 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Iain Henry Abrahams as a director on 1 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
25 Mar 2014 | CH01 | Director's details changed for Dr Richard Edward Taylor on 15 March 2014 | |
25 Mar 2014 | CH01 | Director's details changed for Dr David Nicholas Crosby on 22 March 2014 | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 26 February 2014
|