THIRD 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
28/10/2428 October 2024 Micro company accounts made up to 2024-02-28

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/01/2313 January 2023 Termination of appointment of Shruti Ramesh Whittington as a director on 2022-12-31

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Registered office address changed from 21 Upper Coed Cae Road Blaenavon Torfaen NP4 9HZ Wales to Lower Barton House Eggesford Road Winkleigh Devon EX19 8LB on 2022-02-09

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 51 LONG STREET WILLITON TAUNTON SOMERSET TA4 4QY

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/04/1724 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS SHRUTI RAMESH WHITTINGTON

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 5 BRIDGE STREET WILLITON TAUNTON SOMERSET TA4 4NR UNITED KINGDOM

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IRVINE DAVID WHITTINGTON / 01/01/2013

View Document

21/03/1321 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/03/1210 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/07/113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHRUTI RAMESH WHITTINGTON / 01/12/2010

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IRVINE DAVID WHITTINGTON / 20/10/2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM CROYDON HALL RODHUISH MINEHEAD TA24 6QT

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY JEAN BLACKALL

View Document

07/03/087 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED MRS SHRUTI RAMESH WHITTINGTON

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 COMPANY NAME CHANGED THIRD EYE MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 04/02/00

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: SIXTH FLOOR D BLOCK DUKES COURT DUKE STREET WOKING SURREY GU21 5BH

View Document

05/05/955 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: CORNWALL BUILDINGS SUITE 311 & 313 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

13/02/9513 February 1995 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