Advanced company searchLink opens in new window

EYE 2 EYE VISION LTD

Company number 13307948

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)
11 Feb 2025 AA Accounts for a dormant company made up to 30 April 2024
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
02 May 2024 PSC02 Notification of Ho2 Management Limited as a person with significant control on 30 April 2024
02 May 2024 PSC07 Cessation of Ikshana Limited as a person with significant control on 30 April 2024
02 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 100
02 May 2024 AD01 Registered office address changed from Eye 2 Eye Unit 8 Mid Kent Shopping Centre Castle Road Allington Maidstone ME16 0PU United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2 May 2024
02 May 2024 AP01 Appointment of Mr Imran Hakim as a director on 30 April 2024
29 Apr 2024 PSC07 Cessation of Manish Kumar Patel as a person with significant control on 29 April 2024
29 Apr 2024 PSC02 Notification of Ikshana Limited as a person with significant control on 29 April 2024
23 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
17 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
17 Jun 2022 AP01 Appointment of Mr Chirag Vilendra Patel as a director on 26 May 2022
07 Jun 2022 CERTNM Company name changed rq builds LTD\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-02
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
26 May 2022 PSC01 Notification of Manish Kumar Patel as a person with significant control on 26 May 2022
26 May 2022 AP01 Appointment of Mr Manish Patel as a director on 26 May 2022
26 May 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Eye 2 Eye Unit 8 Mid Kent Shopping Centre Castle Road Allington Maidstone ME16 0PU on 26 May 2022
26 May 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 26 May 2022
26 May 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 26 May 2022
09 May 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 9 May 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
09 May 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 May 2022
09 May 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 April 2022
09 May 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 May 2022