EYE MATRIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Micro company accounts made up to 2024-10-31 |
14/03/2514 March 2025 | Director's details changed for Mrs Jinal Nishit Chandrakant Patel on 2025-03-13 |
14/03/2514 March 2025 | Director's details changed for Mrs Jinal Nishit Chandrakant Patel on 2025-03-13 |
13/03/2513 March 2025 | Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 2025-03-13 |
13/03/2513 March 2025 | Director's details changed for Mr Nishit Mahesh Patel on 2025-03-13 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-10-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
09/11/229 November 2022 | Director's details changed for Mrs Jinal Nishit Chandrakant Patel on 2022-11-08 |
08/11/228 November 2022 | Director's details changed for Mr Nishit Mahesh Patel on 2022-11-08 |
08/11/228 November 2022 | Secretary's details changed for Mrs Jinal Patel on 2022-11-08 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/12/2110 December 2021 | Micro company accounts made up to 2021-10-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/01/1830 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINAL PATEL |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR NISHIT MAHESH PATEL / 06/04/2016 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/03/172 March 2017 | DIRECTOR APPOINTED MRS JINAL NISHIT CHANDRAKANT PATEL |
09/01/179 January 2017 | 31/10/16 TOTAL EXEMPTION FULL |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/03/167 March 2016 | 31/10/15 TOTAL EXEMPTION FULL |
03/11/153 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/03/156 March 2015 | 31/10/14 TOTAL EXEMPTION FULL |
28/11/1428 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/02/144 February 2014 | 31/10/13 TOTAL EXEMPTION FULL |
13/11/1313 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/05/1322 May 2013 | 31/10/12 TOTAL EXEMPTION FULL |
22/11/1222 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
13/03/1213 March 2012 | 31/10/11 TOTAL EXEMPTION FULL |
07/11/117 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
20/05/1120 May 2011 | 31/10/10 TOTAL EXEMPTION FULL |
19/11/1019 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
28/05/1028 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JINAL PATEL / 31/10/2009 |
11/03/1011 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
10/11/0910 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JINAL PATEL / 31/10/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NISHIT PATEL / 31/10/2009 |
10/11/0910 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
06/11/096 November 2009 | APPOINTMENT TERMINATED, SECRETARY CHETTLEBURGH'S SECRETARIAL LTD |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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