M.J. EYELINES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Termination of appointment of Victor John Barnes as a secretary on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Ms Melanie Jones as a secretary on 2022-01-17

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/06/2114 June 2021 Director's details changed for Melanie Ann Jones on 2021-06-14

View Document

26/05/2126 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/01/206 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/12/1812 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/12/1720 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/12/1512 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/11/097 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: THE CART HOUSE BRISHING LANE BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4NF

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

13/07/0413 July 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