CS01 |
Confirmation statement with no updates 2023-10-26
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-26
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-02-11
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-02-11
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-26
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2021-02-01 secretary's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-01
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-26
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Netherhouse Close Birmingham West Midlands B44 9HR England to 18 Dixon Close Birmingham B35 7EN on 2019-11-26
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-26
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-26
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-26
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Lower Higley Close Quinton Birmingham West Midlands B32 2QH England to 3 Netherhouse Close Birmingham West Midlands B44 9HR on 2017-06-17
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-17
filed on: 17th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-26
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-26 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-11-19
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 14 Lower Higley Close Quinton Birmingham West Midlands B32 2QH on 2015-11-19
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-10-31
filed on: 26th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-26 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 2014-07-31
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 2013-12-03
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-26 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 28th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-10-26 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Fernhills House Foerster Chambers Todd St Bury BL9 5BJ United Kingdom on 2011-11-23
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 2011-11-18 - new secretary appointed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-11-18
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-26 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 26th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-02-01 director's details were changed
filed on: 6th, February 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2010-11-23 - new secretary appointed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-26 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2010-11-22
filed on: 22nd, November 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 26th, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eyevolution LTD LTDcertificate issued on 26/08/10
filed on: 26th, August 2010
| change of name
|
Free Download
(1 page)
|
CH01 |
On 2010-08-15 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(9 pages)
|