GLOBAL EYE PROGRAMME LTD

3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England
StatusACTIVE
Company No.09865549
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

GLOBAL EYE PROGRAMME LTD is an active private limited company with number 09865549. It was incorporated 8 years, 6 months, 19 days ago, on 10 November 2015. The company address is 3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England.



Company Fillings

Gazette filings brought up to date

Date: 10 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Parallel Media Group Ltd

Change date: 2019-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Nov 2019

Action Date: 09 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sole Associates Svr Ltd

Appointment date: 2019-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 09 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John David Nikolas Ciclitira

Cessation date: 2019-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 09 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parallel Media Group Ltd

Notification date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-29

Psc name: Mr John David Nikolas Ciclitira

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sole Associates Accountants Ltd

Termination date: 2018-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Ms Maria Serena Ciclitira

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-08

Psc name: Luna Trading Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John David Nikolas Ciclitira

Notification date: 2017-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Serena Ciclitira

Change date: 2017-05-05

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Nikolas Ciclitira

Change date: 2017-05-05

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Serena Ciclitira

Change date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr John David Nikolas Ciclitira

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sole Associates Accountants Ltd

Appointment date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: Global Eye Programme Limited Devonshire House 60 Goswell Road London EC1M 7AD

New address: 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Change date: 2016-12-07

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Old address: 82 Berwick Street Soho London W1F 8TP England

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Change date: 2016-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-14

Officer name: Matthew Ellis

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRYAN TRADING LTD

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:10055180
Status:ACTIVE
Category:Private Limited Company

FADE 9 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11486301
Status:ACTIVE
Category:Private Limited Company

IMS BUSINESS ANALYSIS LIMITED

2 GROSVENOR PLACE,PRENTON,CH43 1UA

Number:07782668
Status:ACTIVE
Category:Private Limited Company

PORTLAND IT SOLUTIONS LTD

46 PORTLAND GARDENS,ROMFORD,RM6 5UJ

Number:09651485
Status:ACTIVE
Category:Private Limited Company

REVO COACHING LIMITED

3 BIRCH PARK AVENUE,SPENNYMOOR,DL16 6NU

Number:06808265
Status:ACTIVE
Category:Private Limited Company

ROYAL CLARENCE YARD (PHASE A) LIMITED

BERKELEY HOUSE 19 PORTSMOUTH,SURREY,KT11 1JG

Number:04285138
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