EMERALD EYE DIGITAL LIMITED
Status | ACTIVE |
Company No. | 09323540 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
EMERALD EYE DIGITAL LIMITED is an active private limited company with number 09323540. It was incorporated 9 years, 5 months, 27 days ago, on 24 November 2014. The company address is Unit 1 Broombank Road Unit 1 Broombank Road, Chesterfield, S41 9QJ, Derbyshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change account reference date company current extended
Date: 13 Feb 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Mark Cox
Change date: 2021-08-17
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Capital allotment shares
Date: 13 Jul 2020
Action Date: 29 Jan 2020
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2020-01-29
Documents
Capital allotment shares
Date: 13 Jul 2020
Action Date: 29 Jan 2020
Category: Capital
Type: SH01
Capital : 151 GBP
Date: 2020-01-29
Documents
Capital allotment shares
Date: 13 Jul 2020
Action Date: 29 Jan 2020
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2020-01-29
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Capital allotment shares
Date: 10 Jul 2020
Action Date: 29 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-29
Capital : 54 GBP
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Joanne Mehta
Termination date: 2020-01-29
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type dormant
Date: 11 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type dormant
Date: 25 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type dormant
Date: 16 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-15
Officer name: Miss Nicola Joanne Cox
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-24
Officer name: Miss Nicola Cox
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type dormant
Date: 12 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Some Companies
9 TREGARNE TERRACE,ST. AUSTELL,PL25 4DD
Number: | 08940968 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 04750866 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 CALEDON ROAD,LONDON,E6 2EZ
Number: | 10139290 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WILLOW WALK,SOUTHMINSTER,CM0 7FQ
Number: | 07718240 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFEWAYS SUPPORT SERVICES LIMITED
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 05552698 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 08980673 |
Status: | ACTIVE |
Category: | Private Limited Company |