Advanced company searchLink opens in new window

EYE CARAMBA LIMITED

Company number 10765831

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)
12 Aug 2024 AD01 Registered office address changed from 108 Windsor Road Prestwich Manchester Greater Manchester M25 0DF England to 311 Kingsway Cheadle Cheshire SK8 1LP on 12 August 2024
12 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
28 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
25 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
01 May 2021 AD01 Registered office address changed from 209 High Road London N2 8AN England to 108 Windsor Road Prestwich Manchester Greater Manchester M25 0DF on 1 May 2021
30 Mar 2021 AA Micro company accounts made up to 31 May 2020
09 Jun 2020 AAMD Amended micro company accounts made up to 31 May 2019
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 May 2019 PSC04 Change of details for Ms Gillian Elizabeth Caplan as a person with significant control on 15 May 2019
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
15 May 2019 PSC07 Cessation of Gillian Elizabeth Caplan as a person with significant control on 15 May 2019
15 May 2019 PSC07 Cessation of Gillian Elizabeth Caplan as a person with significant control on 15 May 2019
15 May 2019 CH01 Director's details changed for Ms Gillian Elizabeth Caplan on 15 May 2019
08 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Feb 2019 AD01 Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED United Kingdom to 209 High Road London N2 8AN on 7 February 2019
12 Jul 2018 PSC01 Notification of Gillian Elizabeth Caplan as a person with significant control on 7 August 2017
12 Jul 2018 CS01 Confirmation statement made on 10 May 2018 with updates
30 Aug 2017 SH08 Change of share class name or designation
30 Aug 2017 SH08 Change of share class name or designation
29 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association