THE NARRATIVE 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
02/03/252 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

22/09/2422 September 2024 Micro company accounts made up to 2024-01-31

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS OPHELIA AMOAH / 19/03/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 25 CLARENDON ROAD LONDON E17 9AY

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DR TOBI GLANVILLE / 19/03/2019

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / OPHELIA AMOAH / 19/03/2019

View Document

03/02/193 February 2019 CESSATION OF TANYA PRENDERGAST AS A PSC

View Document

03/02/193 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBI GLANVILLE / 02/04/2017

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR TANYA PRENDERGAST

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/01/1624 January 2016 03/01/16 NO MEMBER LIST

View Document

24/01/1624 January 2016 DIRECTOR APPOINTED MS TANYA PRENDERGAST

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARCHU GIRMA

View Document

16/11/1516 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

29/10/1529 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 25 CLARENDON ROAD CLARENDON ROAD LONDON E17 9AY ENGLAND

View Document

11/01/1511 January 2015 03/01/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 7 ELIZABETH ROAD LONDON N15 5LG

View Document

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

View Document

17/06/1417 June 2014 DISS40 (DISS40(SOAD))

View Document

14/06/1414 June 2014 03/01/14 NO MEMBER LIST

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 03/01/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/04/126 April 2012 03/01/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED OPHELIA AMOAH

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MARCHU GIRMA

View Document

01/02/111 February 2011 03/01/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 03/01/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBI GLANVILLE / 11/03/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 ANNUAL RETURN MADE UP TO 03/01/08

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 03/01/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 03/01/06

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 ANNUAL RETURN MADE UP TO 03/01/05

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

12/01/0412 January 2004 ANNUAL RETURN MADE UP TO 03/01/04

View Document

13/05/0313 May 2003 ANNUAL RETURN MADE UP TO 03/01/03

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 ANNUAL RETURN MADE UP TO 03/01/02

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 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