EYEPHONES LTD

Company Documents

DateDescription
01/06/231 June 2023 Voluntary strike-off action has been suspended

View Document

01/06/231 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Application to strike the company off the register

View Document

07/02/237 February 2023 Registered office address changed from 178 Rushgrove Avenue London NW9 6RE England to 23 Endersleigh Gardens London NW4 4SD on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Mr Syyed Alam Shinwari on 2023-01-30

View Document

07/02/237 February 2023 Change of details for Mr Syyed Alam Shinwari as a person with significant control on 2023-01-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Director's details changed for Mr Syyed Alam Shinwari on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from Unit 2 Atlas Business Centre, Oxgate Lane London NW2 7HJ England to 178 Rushgrove Avenue London NW9 6RE on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr Syyed Alam Shinwari as a person with significant control on 2022-05-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

24/06/2024 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR SYYED ALAM SHINWARI / 01/06/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 4 WHITE CHURCH LANE LONDON E1 7QR ENGLAND

View Document

08/05/178 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 36 BRUNEL COURT 201 GREEN LANE EDGWARE HA8 8YT ENGLAND

View Document

12/08/1512 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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