Advanced company searchLink opens in new window

LIBYAN EYE C.I.C.

Company number 09523796

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)
04 Aug 2020 AP01 Appointment of Mr Waiel Emgieg as a director on 1 August 2020
04 Aug 2020 AP01 Appointment of Mr Aboubaker Lasebae as a director on 1 August 2020
04 Aug 2020 AP01 Appointment of Mr Saad Ali El Sakran as a director on 1 August 2020
24 Jun 2020 AP01 Appointment of Mr Sharfeden Hawadi as a director on 1 April 2020
23 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
14 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-08
14 Apr 2020 CONNOT Change of name notice
12 Jun 2019 AD01 Registered office address changed from 27 Chilworth Street Manchester M14 7PL England to 37a Vyse Street Hockley Birmingham B18 6JY on 12 June 2019
02 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
08 Feb 2018 PSC04 Change of details for Mr Asam Alferjani as a person with significant control on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Asam Alferjani on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from Flat 6 464 Manchester Road Stockport Cheshire SK4 5DL England to 27 Chilworth Street Manchester M14 7PL on 8 February 2018
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
11 Aug 2016 CH01 Director's details changed for Asam Alferjani on 11 August 2016
11 Aug 2016 CH01 Director's details changed for Asam Alferjani on 11 August 2016
11 Aug 2016 AD01 Registered office address changed from Suit 190 792 Wilmslow Road Didsbury Manchester M20 6UG England to Flat 6 464 Manchester Road Stockport Cheshire SK4 5DL on 11 August 2016
13 Jun 2016 AR01 Annual return made up to 2 April 2016 no member list
22 Jul 2015 AD01 Registered office address changed from 448 Waterloo Road Stoke-on-Trent ST1 5DL England to Suit 190 792 Wilmslow Road Didsbury Manchester M20 6UG on 22 July 2015
02 Apr 2015 NEWINC Incorporation