Advanced company searchLink opens in new window

EYEJUSTERS LTD

Company number 07331698

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 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 May 2017
  • GBP 163.330
16 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 151.379
27 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 134.431
10 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 112.926
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2016
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
  • GBP 112.926
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
  • GBP 112.926
25 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 80.668
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 80.668