Advanced company searchLink opens in new window

EYEORA LTD

Company number 10825902

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)
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
  • GBP 1.296
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
  • GBP 1.2856
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/11/2020
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
  • GBP 1.211
06 Jan 2020 AA Micro company accounts made up to 30 June 2019
19 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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