3RD EYE VISION LIMITED

03569896
17 SHORTS GARDENS LONDON ENGLAND WC2H 9AT

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2023 accounts Annual Accounts 8 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2022 accounts Annual Accounts 3 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
06 Aug 2021 officers Appointment of director (Mr Ryan Dean Griffiths) 2 Buy now
06 Aug 2021 officers Appointment of director (Mr Oliver Frederick Pelling) 2 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Annual Accounts 9 Buy now
13 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2020 mortgage Registration of a charge 41 Buy now
04 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2020 officers Termination of appointment of director (Simon Grout) 1 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2018 officers Appointment of director (Mr Simon Grout) 2 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
03 Nov 2017 officers Termination of appointment of director (Daniel Faulkner Frost Tranah) 1 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2016 accounts Annual Accounts 8 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
12 Dec 2015 accounts Annual Accounts 8 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 officers Change of particulars for director (Mr Daniel Faulkner Frost Tranah) 2 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
09 Jun 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 8 Buy now
31 Oct 2013 officers Change of particulars for director (Mr Daniel Faulkner Frost) 2 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 8 Buy now
27 Jun 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 officers Change of particulars for director (Mr Timothy Rufus Carr) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Daniel Faulkner Frost) 3 Buy now
22 Jul 2010 officers Change of particulars for secretary (Timothy Rufus Carr) 1 Buy now
05 Feb 2010 accounts Annual Accounts 7 Buy now
14 Aug 2009 annual-return Return made up to 26/05/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
13 Aug 2008 annual-return Return made up to 26/05/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 7 Buy now
23 Aug 2007 annual-return Return made up to 26/05/07; full list of members 3 Buy now
04 Aug 2006 annual-return Return made up to 26/05/06; full list of members 3 Buy now
22 Jun 2006 accounts Annual Accounts 7 Buy now
04 Feb 2006 accounts Annual Accounts 7 Buy now
01 Sep 2005 annual-return Return made up to 26/05/05; full list of members 3 Buy now
25 May 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 May 2005 officers Secretary resigned;director resigned 1 Buy now
25 May 2005 officers New director appointed 2 Buy now
25 May 2005 officers New secretary appointed 2 Buy now
02 Feb 2005 accounts Annual Accounts 11 Buy now
07 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2004 annual-return Return made up to 26/05/04; full list of members 6 Buy now
18 May 2004 officers New director appointed 2 Buy now
18 May 2004 officers New secretary appointed 2 Buy now
18 May 2004 officers Secretary resigned 1 Buy now
03 Feb 2004 accounts Annual Accounts 11 Buy now
04 Jun 2003 annual-return Return made up to 26/05/03; full list of members 7 Buy now
07 May 2003 officers Secretary resigned 1 Buy now
07 May 2003 officers Director resigned 1 Buy now
07 May 2003 officers New secretary appointed 2 Buy now
28 Jan 2003 accounts Annual Accounts 11 Buy now
10 Jul 2002 annual-return Return made up to 26/05/02; full list of members 7 Buy now
25 Jan 2002 accounts Annual Accounts 11 Buy now
02 Jul 2001 annual-return Return made up to 26/05/01; full list of members 6 Buy now
17 Jan 2001 accounts Annual Accounts 11 Buy now
12 Jun 2000 annual-return Return made up to 26/05/00; full list of members 6 Buy now
27 Apr 2000 officers Director resigned 1 Buy now
29 Dec 1999 accounts Annual Accounts 11 Buy now
14 Jun 1999 accounts Accounting reference date extended from 31/12/98 to 31/03/99 1 Buy now
14 Jun 1999 annual-return Return made up to 26/05/99; full list of members 6 Buy now
31 Mar 1999 capital Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
31 Mar 1999 officers New director appointed 2 Buy now
31 Mar 1999 resolution Resolution 12 Buy now
12 Jun 1998 officers New director appointed 2 Buy now
12 Jun 1998 officers New secretary appointed;new director appointed 2 Buy now
12 Jun 1998 address Registered office changed on 12/06/98 from: 25 st thomas street winchester hampshire SO23 9DD 1 Buy now
12 Jun 1998 accounts Accounting reference date shortened from 31/05/99 to 31/12/98 1 Buy now
01 Jun 1998 officers Secretary resigned 1 Buy now
01 Jun 1998 address Registered office changed on 01/06/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU 1 Buy now
01 Jun 1998 officers Director resigned 1 Buy now
26 May 1998 incorporation Incorporation Company 13 Buy now