EYE 2 EYE DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

19/10/2019 October 2020 SECRETARY'S CHANGE OF PARTICULARS / NICK MARK ASHTON / 21/05/2019

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICK MARK ASHTON / 21/06/2019

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK ASHTON / 21/06/2019

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSE LOUISE ASHTON / 21/06/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM WATERLOO FARMHOUSE WEST END GREEN STRATFIELD SAYE READING RG7 2DP ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM PITT HOUSE PITTFIELD LANE, MORTIMER READING BERKSHIRE RG7 2EX

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/102 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK MARK ASHTON / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSE LOUISE ASHTON / 02/11/2009

View Document

08/10/098 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: C/O ALLFORD BRYANT BURFORD STREET, LECHLADE GLOUCESTERSHIRE GL7 3AP

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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