NEW EYES ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/03/2226 March 2022 | Termination of appointment of Windward Exploration & Properties Limited as a director on 2022-03-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/06/1611 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/06/1315 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
10/06/1210 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | DIRECTOR APPOINTED DR SAMUEL ARNOLD DAVID BAMFORD |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/06/112 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/06/101 June 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WINDWARD EXPLORATION & PROPERTIES LTD / 31/05/2010 |
01/06/101 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
01/06/101 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDWARD EXPLORATION & PROPERTIES LTD / 31/05/2010 |
08/06/098 June 2009 | LOCATION OF DEBENTURE REGISTER |
08/06/098 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | LOCATION OF REGISTER OF MEMBERS |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM WINDWARD HOUSE READING ROAD CHOLSEY WALLINGFORD OXON OX10 9HG |
06/06/096 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WINDWARD EXPLORATION & PROPERTIES LTD / 29/04/2009 |
06/06/096 June 2009 | APPOINTMENT TERMINATED SECRETARY PARAS LIMITED |
15/04/0915 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 36 DAVENANT ROAD OXFORD OX2 8BY |
19/02/0919 February 2009 | SECRETARY APPOINTED WINDWARD EXPLORATION & PROPERTIES LTD |
19/11/0819 November 2008 | CURREXT FROM 31/10/2008 TO 31/12/2008 |
07/07/087 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
18/06/0818 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEW EYES EXPLORATION LIMITED / 13/06/2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM FIRST FLOOR, 23 HOLYROOD STREET NEWPORT ISLE OF WIGHT PO30 5AZ |
17/06/0817 June 2008 | LOCATION OF REGISTER OF MEMBERS |
17/06/0817 June 2008 | LOCATION OF DEBENTURE REGISTER |
12/10/0712 October 2007 | SECRETARY'S PARTICULARS CHANGED |
12/10/0712 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | LOCATION OF REGISTER OF MEMBERS |
11/10/0711 October 2007 | LOCATION OF DEBENTURE REGISTER |
11/10/0711 October 2007 | REGISTERED OFFICE CHANGED ON 11/10/07 FROM: ELAINE ELLIS, FIRST FLOOR 23 HOLYROOD STREET NEWPORT COWES PO30 8XQ |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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