- Company Overview for EYEORA LTD (10825902)
- Filing history for EYEORA LTD (10825902)
- People for EYEORA LTD (10825902)
- More for EYEORA LTD (10825902)
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) |
---|---|---|---|
20 Aug 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
12 Jun 2021 | SH02 | Sub-division of shares on 25 March 2021 | |
26 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|
|
18 Feb 2021 | AP01 | Appointment of Mr John Charles Revell as a director on 10 February 2021 | |
20 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18 June 2020 | |
03 Nov 2020 | AAMD | Amended micro company accounts made up to 31 December 2019 | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
28 Sep 2020 | AD01 | Registered office address changed from 1205 Holland Street Block B London SE1 9JF England to 7 Bell Yard London WC2A 2JR on 28 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Imperial House Eyeora, Safetonet 8 Kean Street London WC2B 4AS England to 1205 Holland Street Block B London SE1 9JF on 22 September 2020 | |
02 Jul 2020 | CS01 |
Confirmation statement made on 18 June 2020 with no updates
|
|
18 Jun 2020 | AP01 | Appointment of Mr Richard Michael Pursey as a director on 4 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Alex Preston as a director on 4 June 2020 | |
09 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Apr 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
06 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | AD01 | Registered office address changed from Millbank Tower 21-24 Millbank 1st Floor, 1.34 London SW1P 4QP England to Imperial House Eyeora, Safetonet 8 Kean Street London WC2B 4AS on 22 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Millbank Tower Millbank First Floor - Citibase - 1.6 London SW1P 4QP England to Millbank Tower 21-24 Millbank 1st Floor, 1.34 London SW1P 4QP on 2 October 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
02 Apr 2019 | AD01 | Registered office address changed from 2 81 Hervey Road London SE3 8BX United Kingdom to Millbank Tower Millbank First Floor - Citibase - 1.6 London SW1P 4QP on 2 April 2019 | |
02 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from 74 Bawley Court 1 Magellan Boulevard London E16 2FU United Kingdom to 2 81 Hervey Road London SE3 8BX on 22 January 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates |