DOTTED EYES SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-17 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-17 with updates |
17/01/2417 January 2024 | Memorandum and Articles of Association |
17/01/2417 January 2024 | Resolutions |
17/01/2417 January 2024 | Resolutions |
17/01/2417 January 2024 | Resolutions |
10/01/2410 January 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-01-05 |
09/01/249 January 2024 | Notification of John Craig Stephenson as a person with significant control on 2024-01-05 |
08/01/248 January 2024 | Termination of appointment of Benjamin John Maxwell Allan as a director on 2024-01-05 |
08/01/248 January 2024 | Registration of charge 095066240001, created on 2024-01-05 |
08/01/248 January 2024 | Appointment of Mr John Craig Stephenson as a director on 2024-01-05 |
08/01/248 January 2024 | Termination of appointment of Laura Alison Williams as a secretary on 2024-01-05 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-30 |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Memorandum and Articles of Association |
06/12/216 December 2021 | Statement of capital following an allotment of shares on 2021-12-04 |
23/09/2123 September 2021 | Change of details for Mr Benjamin John, Maxwell Allan as a person with significant control on 2021-09-07 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/02/219 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN, MAXWELL ALLAN / 02/07/2020 |
02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN MAXWELL ALLAN / 02/07/2020 |
29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 67-71 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TX UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
16/01/2016 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
13/09/1813 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/01/1831 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
28/11/1628 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
29/03/1629 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
04/02/164 February 2016 | CURREXT FROM 31/03/2016 TO 30/04/2016 |
27/05/1527 May 2015 | ADOPT ARTICLES 28/04/2015 |
27/05/1527 May 2015 | 30/04/15 STATEMENT OF CAPITAL GBP 100 |
27/05/1527 May 2015 | SUB-DIVISION 30/04/15 |
24/03/1524 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company