EYECANDY ART GROUP LIMITED

Unit 15 Thames Gateway Park Unit 15 Thames Gateway Park, Dagenham, RM9 6FB, United Kingdom
StatusACTIVE
Company No.05365168
CategoryPrivate Limited Company
Incorporated15 Feb 2005
Age19 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

EYECANDY ART GROUP LIMITED is an active private limited company with number 05365168. It was incorporated 19 years, 4 months, 2 days ago, on 15 February 2005. The company address is Unit 15 Thames Gateway Park Unit 15 Thames Gateway Park, Dagenham, RM9 6FB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-20

Officer name: Steeve Axel Roucaute

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steeve Axel Roucaute

Appointment date: 2023-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-13

Officer name: Mr Andrew Skarpellis

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-13

Officer name: Mr Phillip John Osmond

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Jonathan Bailey

Appointment date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Blackburn

Termination date: 2023-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Blackburn

Termination date: 2023-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-10

Psc name: Precision Printing Co. Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: 47 Thames Road Barking Essex IG11 0HQ England

New address: Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-05-20

Psc name: Precision Printing Co. Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

Old address: Cetec House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RG England

Change date: 2016-07-06

New address: 47 Thames Road Barking Essex IG11 0HQ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ian Peeling

Appointment date: 2016-05-20

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: Cetec House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RG

Old address: 2 st Peters Road Maidenhead Berkshire SL6 7QU

Change date: 2016-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-05

Old address: 3-5 Saint Peters Road Maidenhead Berkshire SL6 7QU

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Blackburn

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela White

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gennaro Macri

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Blackburn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs angela rosemary white

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christelle macri

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/08/05

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/01/06

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONNIE BB LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:11579686
Status:ACTIVE
Category:Private Limited Company

CARTER HORSLEY (TYRES) LIMITED

1ST FLOOR,HODDESDON,EN11 8TL

Number:01382666
Status:ACTIVE
Category:Private Limited Company

DOOFUS FOODS LIMITED

81 STATION ROAD NORTH,GREAT YARMOUTH,NR31 9NW

Number:07287434
Status:ACTIVE
Category:Private Limited Company

MAGB PROFESSIONAL CLEAN LTD

80 NORTMORE ROAD,MANCHESTER,M12 4PE

Number:11237327
Status:ACTIVE
Category:Private Limited Company

ROWAN (216) LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:05970945
Status:LIQUIDATION
Category:Private Limited Company

SUNDOG MEDIA TOOLKIT LTD

428 PAINTWORKS,BRISTOL,BS4 3AS

Number:08779471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source