- Company Overview for HAZEY EYES LTD (10301404)
- Filing history for HAZEY EYES LTD (10301404)
- People for HAZEY EYES LTD (10301404)
- More for HAZEY EYES LTD (10301404)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
02 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 May 2023
|
|
30 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
13 Jul 2020 | AD01 | Registered office address changed from Ground Floor Unit 1 the Wharf Bridge Street Birmingham B1 2JS England to Trevors Close Dark Lane Gawsworth Macclesfield SK11 9QZ on 13 July 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
26 Jun 2019 | CH01 | Director's details changed for Miss Hazel Clayton on 26 June 2019 | |
26 Jun 2019 | PSC04 | Change of details for Miss Hazel Clayton as a person with significant control on 26 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Pulse Accounting Peak View King Edward Street Macclesfield Cheshire SK10 1AQ England to Ground Floor Unit 1 the Wharf Bridge Street Birmingham B1 2JS on 24 June 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Tony Littler as a director on 29 November 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Tony Littler as a person with significant control on 1 November 2016 | |
01 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|