EYEFINITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MRS DHARSHANABEN ASHISH PATEL / 15/11/2016

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARSHANABEN ASHISH PATEL

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR ASHISH PATEL / 15/11/2016

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1428 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

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

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O AMIN PATEL & SHAH 334 - 336 GOSWELL ROAD LONDON EC1V 7RP ENGLAND

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 334 - 336 GOSWELL ROAD LONDON EC1V 7RP UNITED KINGDOM

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/117 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DARSHANABEN ASHISH PATEL / 15/11/2010

View Document

01/12/101 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 44 PINSTONE STREET SHEFFIELD S1 2HN

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHISH PATEL / 25/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0923 December 2009 DISS40 (DISS40(SOAD))

View Document

22/12/0922 December 2009 Annual return made up to 15 November 2008 with full list of shareholders

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 243 - 245 CHESTERFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S8 0RT

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 COMPANY NAME CHANGED OPTIQUE EYECARE LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 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