- Company Overview for EYE CARAMBA LIMITED (10765831)
- Filing history for EYE CARAMBA LIMITED (10765831)
- People for EYE CARAMBA LIMITED (10765831)
- More for EYE CARAMBA LIMITED (10765831)
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
|