INDIVIDUAL EYES LIMITED
Status | ACTIVE |
Company No. | 06449184 |
Category | Private Limited Company |
Incorporated | 10 Dec 2007 |
Age | 16 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
INDIVIDUAL EYES LIMITED is an active private limited company with number 06449184. It was incorporated 16 years, 4 months, 22 days ago, on 10 December 2007. The company address is Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 14 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 14 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 14 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change to a person with significant control
Date: 23 Aug 2023
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ho2 Management Limited
Change date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 06 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2022-12-31
Documents
Change to a person with significant control
Date: 05 Jun 2023
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-31
Psc name: Mrs Penelope Danielle Josephson
Documents
Change to a person with significant control
Date: 05 Jun 2023
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-31
Psc name: Ho2 Management Limited
Documents
Cessation of a person with significant control
Date: 05 Jun 2023
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony David Josephson
Cessation date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Resolution
Date: 17 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 17 Nov 2022
Category: Capital
Type: SH03
Documents
Change account reference date company previous shortened
Date: 16 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-31
Made up date: 2023-03-31
Documents
Resolution
Date: 14 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 14 Nov 2022
Action Date: 31 Oct 2022
Category: Capital
Type: SH06
Date: 2022-10-31
Capital : 2 GBP
Documents
Notification of a person with significant control
Date: 09 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-31
Psc name: Penelope Danielle Josephson
Documents
Resolution
Date: 03 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Nov 2022
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony David Josephson
Change date: 2022-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Notification of a person with significant control
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-31
Psc name: Ho2 Management Limited
Documents
Termination secretary company with name termination date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Danielle Josephson
Termination date: 2022-10-31
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imran Hakim
Appointment date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Address
Type: AD01
Old address: 349 Bury Old Rd Prestwich Manchester M25 1PY
New address: Unit 317 India Mill Business Centre Darwen BB3 1AE
Change date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 28 Feb 2022
Action Date: 01 Dec 2021
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Capital allotment shares
Date: 04 Dec 2018
Action Date: 29 Mar 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 19 Feb 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-16
Charge number: 064491840001
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 10 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-10
Officer name: Anthony David Josephson
Documents
Appoint person secretary company with name date
Date: 24 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-20
Officer name: Mrs Penelope Danielle Josephson
Documents
Termination secretary company with name termination date
Date: 24 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Josephson
Termination date: 2017-04-20
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change person director company with change date
Date: 23 Dec 2013
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony David Josephson
Change date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Change person secretary company with change date
Date: 03 Jan 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-10
Officer name: Gail Josephson
Documents
Accounts with accounts type dormant
Date: 14 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company previous shortened
Date: 13 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony David Josephson
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 07 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 20/12/07\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 30 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 1,HEATHFIELD,TN21 8AW
Number: | 02774354 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 GROVE HILL PARK ROAD,GORSLAS,SA14 7LF
Number: | 09608643 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DENZIL ROAD,GUILDFORD,GU2 7NQ
Number: | 11827429 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 MANSON PLACE,LONDON,SW7 5LT
Number: | 09562127 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 GREEN DRAGON YARD,LONDON,E1 5NJ
Number: | 10046658 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CASTLEHAM COURT,EDGWARE,HA8 7EX
Number: | 02057765 |
Status: | ACTIVE |
Category: | Private Limited Company |