THE EYE COLLECTIVE (STOURBRIDGE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2023-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/12/2314 December 2023 Change of details for Mr Hasanain Jaffer as a person with significant control on 2023-12-14

View Document

15/06/2315 June 2023 Director's details changed for Mr Mohamed Abbas Jaffer on 2023-06-02

View Document

15/06/2315 June 2023 Change of details for Mr Hasanain Jaffer as a person with significant control on 2023-06-02

View Document

15/06/2315 June 2023 Director's details changed for Mr Mohamed Abbas Jaffer on 2023-06-02

View Document

28/04/2328 April 2023 Registered office address changed from 8a Oak Tree Lane Selly Oak Birmingham B29 6HX England to 84 High Street Stourbridge DY8 1ED on 2023-04-28

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

18/11/2118 November 2021 Previous accounting period extended from 2020-12-30 to 2020-12-31

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012918100003

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012918100001

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR HASANAIN JAFFER / 22/05/2019

View Document

24/05/1924 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HASANAIN JAFFER / 24/05/2019

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012918100002

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012918100001

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABBAS JAFFER / 10/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 84 HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1ED

View Document

09/01/169 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/12/1328 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

28/12/1328 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HASANAIN JAFFER / 18/10/2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR HASANAIN MUSTAFA MOHSIN ALI MOHAMED

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR HASANAIN JAFFER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 356 PORTLAND ROAD EDGBASTON WEST MIDLANDS B17 8LT

View Document

30/12/0930 December 2009 Annual return made up to 28 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED HASANAIN MUSTAFA MOHSIN ALI MOHAMED

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM CLARENDON HOUSE 14 ST ANDREWS STREET DROITWICH WORCS WR9 8DY

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY LOIS WILSON

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILSON

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED ABBAS JAFFER

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM POWKE HOUSE BANNALS LANE STOKE BLISS TENBURY WELLS WORCS WR15 8RZ

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: CLARENDON HOUSE 14 ST ANDREWS STREET DROITWICH WORCESTERSHIRE WR9 8DY

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: BEECHER HOUSE STATION STREET CRADLEY HEATH WEST MIDLANDS B64 6AJ

View Document

11/01/0511 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: NEWATER HOUSE 11 NEWALL STREET BIRMINGHAM WEST MIDLAND B3 3NY

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 REGISTERED OFFICE CHANGED ON 02/03/87 FROM: METROPOLITAN HOUSE 1 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TG

View Document

01/01/871 January 1987

View Document

29/11/8629 November 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document


More Company Information