EYE MATRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-10-31

View Document

14/03/2514 March 2025 Director's details changed for Mrs Jinal Nishit Chandrakant Patel on 2025-03-13

View Document

14/03/2514 March 2025 Director's details changed for Mrs Jinal Nishit Chandrakant Patel on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Nishit Mahesh Patel on 2025-03-13

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

09/11/229 November 2022 Director's details changed for Mrs Jinal Nishit Chandrakant Patel on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Nishit Mahesh Patel on 2022-11-08

View Document

08/11/228 November 2022 Secretary's details changed for Mrs Jinal Patel on 2022-11-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-10-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/01/1830 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINAL PATEL

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR NISHIT MAHESH PATEL / 06/04/2016

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED MRS JINAL NISHIT CHANDRAKANT PATEL

View Document

09/01/179 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/03/167 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/03/156 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/02/144 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/05/1322 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/03/1213 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JINAL PATEL / 31/10/2009

View Document

11/03/1011 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JINAL PATEL / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NISHIT PATEL / 31/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY CHETTLEBURGH'S SECRETARIAL LTD

View Document

31/10/0831 October 2008 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