INTERACTIVE EYEWEAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/06/194 June 2019 STRUCK OFF AND DISSOLVED

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 4 POUND CLOSE TARRINGTON HEREFORD HR1 4AZ ENGLAND

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MENCE

View Document

21/02/1821 February 2018 CESSATION OF ANDREW JAMES MENCE AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016

View Document

12/08/1612 August 2016

View Document

30/05/1630 May 2016 DIRECTOR APPOINTED MR ANDREW JAMES MENCE

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA DAVIES

View Document

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 SAIL ADDRESS CHANGED FROM: 5 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UNITED KINGDOM

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MS ANDREA DAVIES

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK JOSEPH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 1 WALTON CLOSE NEWPORT GWENT NP19 9QW

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/04/143 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HAWES

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR FRANK JOSEPH

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS LEWIS

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 5 WEST MILLS NEWBURY BERKSHIRE RG17 0DL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/06/137 June 2013 COMPANY NAME CHANGED OPTICAL INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

05/06/135 June 2013 COMPANY NAME CHANGED BINZ INTELLIGENT EYEWARE LIMITED CERTIFICATE ISSUED ON 05/06/13

View Document

25/04/1325 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 2000

View Document

09/11/119 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1129 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/03/1129 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 28/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LEWIS / 28/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JON HAWES / 28/02/2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 1ST FLOOR, 26 HIGH STREET RAMSBURY MARLBOROUGH WILTSHIRE SN6 2PB

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAWES / 01/02/2009

View Document

16/04/0816 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 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