MOD EYE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Termination of appointment of Swati Mavani as a director on 2024-07-23

View Document

23/07/2423 July 2024 Termination of appointment of Shirish Narendra Modi as a secretary on 2024-07-01

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Resolutions

View Document

04/07/244 July 2024 Particulars of variation of rights attached to shares

View Document

04/07/244 July 2024 Change of share class name or designation

View Document

03/07/243 July 2024 Notification of Has Optics Ltd as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Notification of Safsta Enterprise Ltd as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Safraz Riaz as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Hassnain Ali Safdar as a director on 2024-07-01

View Document

03/07/243 July 2024 Change of details for Ho2 Management Limited as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

10/06/2410 June 2024 Notification of Ho2 Management Limited as a person with significant control on 2024-05-31

View Document

10/06/2410 June 2024 Cessation of Swati Mavani as a person with significant control on 2024-05-31

View Document

06/06/246 June 2024 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Imran Hakim as a director on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Current accounting period extended from 2024-03-31 to 2024-05-31

View Document

02/05/242 May 2024 Satisfaction of charge 1 in full

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

20/11/2320 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

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Particulars of variation of rights attached to shares

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

22/12/2122 December 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

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

21/12/1921 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

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

07/12/187 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

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/12/1719 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

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SWATI MODI / 19/03/2014

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 39 CASTLE STREET LEICESTER LE1 5WN

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SWATI MODI / 20/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 S366A DISP HOLDING AGM 25/04/00

View Document

20/03/0020 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document


More Company Information