OPEN EYE GALLERY EDINBURGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Satisfaction of charge 1 in full |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-09-30 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-09-30 |
27/10/2327 October 2023 | Change of details for Mrs Jill Helen Mary Dobson as a person with significant control on 2016-04-06 |
27/10/2327 October 2023 | Change of details for Mr Keith Mearns Dobson as a person with significant control on 2016-04-06 |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-30 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/02/2316 February 2023 | Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 34 Abercromby Place Edinburgh EH3 6QE on 2023-02-16 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-09-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-09-30 |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/03/2111 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/06/2010 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/05/1931 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
20/04/1820 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/11/155 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/10/1430 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 160 DUNDEE STREET EDINBURGH MIDLOTHIAN EH11 1DQ UNITED KINGDOM |
22/11/1322 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
13/03/1313 March 2013 | CURREXT FROM 31/05/2013 TO 30/09/2013 |
20/12/1220 December 2012 | VARYING SHARE RIGHTS AND NAMES |
02/10/122 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
27/09/1227 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/07/123 July 2012 | 03/07/12 STATEMENT OF CAPITAL GBP 105 |
01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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