- Company Overview for LOCALEYES C.I.C. (07722105)
- Filing history for LOCALEYES C.I.C. (07722105)
- People for LOCALEYES C.I.C. (07722105)
- More for LOCALEYES C.I.C. (07722105)
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 May 2018 | AD01 | Registered office address changed from C/O C/O Peter Anderson Techhub 221 High Street Swansea SA1 1NW Wales to The Environment Centre Pier Street Swansea SA1 1RY on 18 May 2018 | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Uwtsd Mount Pleasant Campus Mount Pleasant Swansea SA1 6ED Wales to C/O C/O Peter Anderson Techhub 221 High Street Swansea SA1 1NW on 1 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
29 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Peter Colin Stuart Lytton Anderson on 1 September 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from C/O Techhub 11 Wind Street Swansea SA1 1DP to Uwtsd Mount Pleasant Campus Mount Pleasant Swansea SA1 6ED on 1 March 2016 | |
04 Aug 2015 | AR01 | Annual return made up to 29 July 2015 no member list | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Sep 2014 | AP03 | Appointment of Ms Dawn Davies as a secretary on 17 September 2014 | |
29 Jul 2014 | AR01 | Annual return made up to 29 July 2014 no member list | |
08 Jul 2014 | AD01 | Registered office address changed from Homecroft House Saundersfoot Saundersfoot Pembrokeshire SA69 9BG Wales on 8 July 2014 | |
07 May 2014 | TM01 | Termination of appointment of Edward Sherwood as a director | |
07 May 2014 | TM01 | Termination of appointment of Elizabeth Lowenstein as a director | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Mar 2014 | AD01 | Registered office address changed from C/O C/O Techub Ltd 11 Wind Street Swansea SA1 1DP Wales on 28 March 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from Beltane Llawhaden Narberth Pembrokeshire SA67 8HL Wales on 17 March 2014 | |
01 Sep 2013 | AR01 | Annual return made up to 29 July 2013 no member list | |
01 Sep 2013 | TM02 | Termination of appointment of Peter Lytton-Anderson as a secretary | |
09 Apr 2013 | CH01 | Director's details changed for Mr Peter Lytton Anderson on 14 July 2012 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Nov 2012 | CH03 | Secretary's details changed for Mr Peter Colin Stuart Lytton-Anderson on 1 November 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 29 July 2012 no member list |