CORPORATE EYE WEB SERVICES LIMITED

3 Fitzhardinge Street, London, W1H 6EF
StatusACTIVE
Company No.06465790
CategoryPrivate Limited Company
Incorporated07 Jan 2008
Age16 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

CORPORATE EYE WEB SERVICES LIMITED is an active private limited company with number 06465790. It was incorporated 16 years, 5 months, 8 days ago, on 07 January 2008. The company address is 3 Fitzhardinge Street, London, W1H 6EF.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olaf James Nixon

Cessation date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Peter William Jacobs

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 05 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

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: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-27

Old address: C/O Jacobs Allen Hammond Solicitors 30 Saint George Street Hanover Square London W1S 2FH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2009

Action Date: 05 Dec 2009

Category: Capital

Type: SH01

Capital : 125,000 GBP

Date: 2009-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Resolution

Date: 12 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 123

Description: Gbp nc 75000/125000\24/09/08

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Capital

Type: 122

Description: Conso

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from greenacre, school lane marton macclesfield cheshire SK11 9HD

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 08/02/08\gbp si 50000@1=50000\gbp ic 25000/75000\

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 01/02/08\gbp si [email protected]=24999\gbp ic 1/25000\

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/02/08

Documents

View document PDF

Resolution

Date: 03 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed lucy elizabeth nixon

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed paul kinnersley nixon

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANR RECRUIT LTD

35 WILBURY WAY,LONDON,N18 1BU

Number:09691870
Status:ACTIVE
Category:Private Limited Company

KNEAD APPLICATION LTD

59 GREENLAND RISE,SOLIHULL,B92 9LF

Number:11570628
Status:ACTIVE
Category:Private Limited Company

PANAVISION EUROPE LIMITED

CORPORATE OFFICE,BRISTOL ROAD GREENFORD,UB6 8GU

Number:02532311
Status:ACTIVE
Category:Private Limited Company

PLX EVENTS LTD

34 CRESCENT WAY,HORLEY,RH6 7LL

Number:11933081
Status:ACTIVE
Category:Private Limited Company
Number:CE005479
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE PLATFORM REPAIR CENTRE LIMITED

51 CHAPEL ASH,WOLVERHAMPTON,WV3 0UF

Number:09074392
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