PIRATE EYE LIMITED
Status | ACTIVE |
Company No. | 07763643 |
Category | Private Limited Company |
Incorporated | 06 Sep 2011 |
Age | 12 years, 9 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
10 AVONHEAD ROAD,GLASGOW,G67 4RA
Number: | SC466008 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLIFTON ROAD,LONDON,N8 8HY
Number: | 02043928 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WATTSDOWN CLOSE,LONDON,E13 0NZ
Number: | 10330409 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE ST PETER'S SQUARE,MANCHESTER,M2 3DE
Number: | 04362155 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MILLINERS COURT,ST. ALBANS,AL1 3XT
Number: | 11784463 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SAMSARA ROAD,BROMSGROVE,B60 2TQ
Number: | 11094494 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |