PIRATE EYE LIMITED

7 Abbis Orchard 7 Abbis Orchard, Hitchin, SG5 3TN, United Kingdom
StatusACTIVE
Company No.07763643
CategoryPrivate Limited Company
Incorporated06 Sep 2011
Age12 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

PIRATE EYE LIMITED is an active private limited company with number 07763643. It was incorporated 12 years, 9 months, 2 days ago, on 06 September 2011. The company address is 7 Abbis Orchard 7 Abbis Orchard, Hitchin, SG5 3TN, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 13 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-09

Psc name: Mr Michael Farr

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-09

Officer name: Mr Michael Robert Farr

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Farr

Change date: 2023-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-16

Officer name: Mr Michael Robert Farr

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-24

Psc name: Mr Michael Farr

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-24

Officer name: Mr Michael Robert Farr

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-24

Psc name: Mr Michael Farr

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Farr

Change date: 2022-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

New address: 7 Abbis Orchard Ickleford Hitchin SG5 3TN

Change date: 2022-10-24

Old address: 17 Stowe Crescent Ruislip Middlesex HA4 7SR United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 17 Stowe Crescent Ruislip Middlesex HA4 7SR

Old address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England

Change date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Mr Michael Robert Farr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Old address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England

New address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS

Change date: 2017-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS

Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-30

Psc name: Mr Michael Farr

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-30

Officer name: Mr Michael Robert Farr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-02

Officer name: Mr Michael Robert Farr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-31

Old address: 187 Lynhurst Crescent Uxbridge Middlesex UB10 9EJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUPRUM PROPERTIES LIMITED

10 AVONHEAD ROAD,GLASGOW,G67 4RA

Number:SC466008
Status:ACTIVE
Category:Private Limited Company

EQUALFRONT LIMITED

8 CLIFTON ROAD,LONDON,N8 8HY

Number:02043928
Status:ACTIVE
Category:Private Limited Company

HYSOPP CONSULTANCY LIMITED

10 WATTSDOWN CLOSE,LONDON,E13 0NZ

Number:10330409
Status:ACTIVE
Category:Private Limited Company

KENNET ROAD 1 UK LIMITED

ONE ST PETER'S SQUARE,MANCHESTER,M2 3DE

Number:04362155
Status:ACTIVE
Category:Private Limited Company

NT CONSULTANCY LTD

4 MILLINERS COURT,ST. ALBANS,AL1 3XT

Number:11784463
Status:ACTIVE
Category:Private Limited Company

OUR FUTURE; OUR CHOICE LTD

15 SAMSARA ROAD,BROMSGROVE,B60 2TQ

Number:11094494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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