About

Registered Number: 04710568
Date of Incorporation: 25/03/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 10 Wellington Street, Cambridge, Cambridgeshire, CB1 1HW

 

Having been setup in 2003, Eye Full Ltd have registered office in Cambridgeshire. We do not know the number of employees at the business. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CH01 - Change of particulars for director 04 May 2020
PSC04 - N/A 04 May 2020
CS01 - N/A 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 10 July 2019
PSC01 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 25 March 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 14 April 2008
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 25 March 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 30 March 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
363s - Annual Return 01 April 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
CERTNM - Change of name certificate 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.