EYE-R CONSULTING LTD.

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Micro company accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period extended from 2022-02-26 to 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN IYER / 26/09/2018

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN IYER / 26/09/2018

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

24/02/2024 February 2020 SECRETARY APPOINTED MS KATARZYNA BANACH

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

22/11/1822 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM LAVENHAM COURT FLAT 3 BEAUCHAMP ROAD LONDON SW11 1LS ENGLAND

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROUN ATMARAM IYER

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM FLAT 5 114 WORPLE ROAD WIMBLEDON LONDON SW19 4JB

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

28/11/1728 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

16/11/1716 November 2017 COMPANY RESTORED ON 16/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 45A ASKEW CRESCENT LONDON W12 9DN

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

10/10/1710 October 2017 STRUCK OFF AND DISSOLVED

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/06/1510 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/07/134 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

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

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED EYE-HR CONSULTING LTD CERTIFICATE ISSUED ON 18/10/12

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 11 CHANCELLORS STREET HAMMERSMITH W6 9RN

View Document

19/06/1219 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN IYER / 07/11/2011

View Document

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

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN LYER / 24/05/2011

View Document

01/06/111 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SAIL ADDRESS CREATED

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN LYER / 05/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY HAYLEY WELGUS

View Document

09/05/099 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 155 INNES GARDENS PUTNEY LONDON SW15 3AE

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM TAXASSIST ACCOUNTANTS 17-21 WYFOLD ROAD LONDON SW6 6SE

View Document

29/02/0829 February 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