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)
03 Feb 2014 CH01 Director's details changed for Gregor Allan Storey on 13 December 2013
13 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
29 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 78.001
19 Aug 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
06 Aug 2013 AD01 Registered office address changed from Unit 5 Tbac Business Centre Osney Mead Oxford Oxfordshire OX2 0DR on 6 August 2013
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 9 July 2013
  • GBP 72
18 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 4 ord shares of £1 each into 4000 of £0.001 each 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 68
10 Jun 2013 SH02 Sub-division of shares on 31 May 2013
07 Feb 2013 CH01 Director's details changed for Gregor Allan Storey on 28 January 2013
11 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Gregor Allan Storey on 15 May 2012
15 Jun 2012 CH01 Director's details changed for Richard Taylor on 15 May 2012
10 May 2012 CH01 Director's details changed for Owen Fletcher Reading on 5 May 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Owen Fletcher Reading on 14 July 2011
30 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted