Advanced company searchLink opens in new window

EYETEE TECH LIMITED

Company number 07928005

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 TM02 Termination of appointment of Eric O'connor as a secretary on 23 December 2020
28 Oct 2020 AD01 Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England to 8 Chapel Street Belper Derbyshire DE56 1AR on 28 October 2020
03 May 2020 CS01 Confirmation statement made on 30 January 2020 with updates
25 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
07 Feb 2019 AA Unaudited abridged accounts made up to 31 October 2018
06 Feb 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 October 2018
03 Sep 2018 TM01 Termination of appointment of James Donaldson-Cass as a director on 31 August 2018
03 Sep 2018 PSC07 Cessation of Robert Cowlishaw as a person with significant control on 27 June 2018
07 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 30 June 2017
17 May 2017 AD01 Registered office address changed from C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU to Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ on 17 May 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
11 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Sep 2013 AA01 Previous accounting period extended from 31 January 2013 to 30 June 2013
18 Sep 2013 AD01 Registered office address changed from C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England on 18 September 2013
07 Jun 2013 AP03 Appointment of Mr Eric O'connor as a secretary