Advanced company searchLink opens in new window

LENSES.IO LTD

Company number 09975716

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)
18 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • USD 2.182969
01 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • USD 2.032362
22 Jan 2019 SH10 Particulars of variation of rights attached to shares
22 Jan 2019 SH08 Change of share class name or designation
22 Jan 2019 SH14 Redenomination of shares. Statement of capital 7 January 2019
  • USD 1.561714
22 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 AP01 Appointment of Ms Laurel Charmaine Bowden as a director on 8 January 2019
29 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
27 Apr 2018 AP04 Appointment of F&L Cosec Limited as a secretary on 27 April 2018
27 Apr 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 27 April 2018
27 Apr 2018 PSC04 Change of details for Mr Antonios Chalkiopoulos as a person with significant control on 27 April 2018
27 Apr 2018 CH01 Director's details changed for Mr Antonios Chalkiopoulos on 27 April 2018
27 Apr 2018 CH01 Director's details changed for Miss Christina Daskalaki on 27 April 2018
12 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 November 2017
  • GBP 1.242414
13 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
12 Feb 2018 PSC04 Change of details for Mr Antonios Chalkiopoulos as a person with significant control on 13 November 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 1.242
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2018.
28 Nov 2017 SH02 Sub-division of shares on 13 November 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 13/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 AP01 Appointment of Mr Panagiotis Papadopoulos as a director on 13 November 2017
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
05 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017