GREATEYE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

01/12/241 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

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

04/12/164 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

13/12/1513 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

22/02/1522 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/12/1317 December 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

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

06/03/126 March 2012 DIRECTOR APPOINTED MR JERZY ZAREMBA

View Document

23/02/1223 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDY JANE ZAREMBA / 14/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDY JANE ZAREMBA / 14/02/2011

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 46 SHINFIELD ROAD READING BERKSHIRE RG2 7BW

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED INFORMATION TECHNOLOGY DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 17/08/10

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE ZAREMBA

View Document

10/06/1010 June 2010 SECRETARY APPOINTED LINDY JANE ZAREMBA

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ZAREMBA

View Document

05/02/105 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDY JANE ZAREMBA / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ZAREMBA / 05/02/2010

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 1 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

18/02/9618 February 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 COMPANY NAME CHANGED INTEGRATED TELECOMMUNICATIONS LI MITED CERTIFICATE ISSUED ON 19/01/95

View Document

21/10/9421 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED INDEPENDENT TELECOMS SYSTEMS LIM ITED CERTIFICATE ISSUED ON 11/03/94

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 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