Download leads from Nexok and grow your business. Find out more

Passive Eye Limited

Documents

Total Documents101
Total Pages334

Filing History

8 November 2023Statement of capital following an allotment of shares on 1 November 2023
  • GBP 4,177
30 May 2023Micro company accounts made up to 27 December 2022
10 February 2023Amended micro company accounts made up to 27 December 2021
3 February 2023Confirmation statement made on 27 November 2022 with no updates
29 September 2022Compulsory strike-off action has been discontinued
28 September 2022Micro company accounts made up to 27 December 2021
28 September 2022Micro company accounts made up to 27 December 2020
26 May 2022Director's details changed for Mr Jerome Brian Rush on 26 May 2022
26 May 2022Director's details changed for Mr Jan Frederick Rudolph Fabritius on 26 May 2022
26 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022
26 May 2022Director's details changed for Mr Leonard Jeffrey Siskind on 26 May 2022
26 May 2022Change of details for Mr Jerome Brian Rush as a person with significant control on 26 May 2022
25 May 2022Compulsory strike-off action has been suspended
24 May 2022First Gazette notice for compulsory strike-off
5 January 2022Confirmation statement made on 27 November 2021 with updates
23 December 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020
29 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020
27 November 2020Confirmation statement made on 27 November 2020 with no updates
15 June 2020Micro company accounts made up to 29 December 2019
29 January 2020Memorandum and Articles of Association
9 December 2019Confirmation statement made on 27 November 2019 with no updates
17 June 2019Appointment of Mr Jan Frederick Rudolph Fabritius as a director on 6 June 2019
17 June 2019Appointment of Mr Leonard Jeffrey Siskind as a director on 18 September 2018
30 April 2019Micro company accounts made up to 31 December 2018
21 January 2019Second filing of a statement of capital following an allotment of shares on 10 April 2018
  • GBP 3,677.000
2 January 2019Confirmation statement made on 27 November 2018 with updates
18 September 2018Micro company accounts made up to 31 December 2017
10 July 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 3,590.217
10 July 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 3,727.0
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2019
10 July 2018Sub-division of shares on 5 April 2018
15 March 2018Termination of appointment of Richard Nigel Marshall as a director on 20 February 2018
18 December 2017Micro company accounts made up to 31 December 2016
18 December 2017Micro company accounts made up to 31 December 2016
4 December 2017Confirmation statement made on 28 November 2017 with updates
4 December 2017Confirmation statement made on 28 November 2017 with updates
1 December 2017Confirmation statement made on 27 November 2017 with updates
1 December 2017Confirmation statement made on 27 November 2017 with updates
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017
29 November 2017Notification of Jerome Brian Rush as a person with significant control on 6 April 2016
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017
29 November 2017Notification of Jerome Brian Rush as a person with significant control on 6 April 2016
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016
3 January 2017Termination of appointment of Roxane Andrieu as a director on 20 December 2016
3 January 2017Termination of appointment of Roxane Andrieu as a director on 20 December 2016
20 December 2016Confirmation statement made on 27 November 2016 with updates
20 December 2016Total exemption small company accounts made up to 31 December 2015
20 December 2016Confirmation statement made on 27 November 2016 with updates
20 December 2016Total exemption small company accounts made up to 31 December 2015
6 October 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 2,759
6 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 2,977
6 October 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 2,759
6 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 2,977
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015
21 June 2016Appointment of Richard Nigel Marshall as a director on 19 May 2016
21 June 2016Appointment of Richard Nigel Marshall as a director on 19 May 2016
9 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 2,649
9 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 2,649
5 February 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 2,250
5 February 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 2,250
4 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,250
4 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,250
6 October 2015Total exemption small company accounts made up to 31 December 2014
6 October 2015Total exemption small company accounts made up to 31 December 2014
25 September 2015Termination of appointment of Marc Andrew Hackney as a director on 8 September 2015
25 September 2015Termination of appointment of Marc Andrew Hackney as a director on 8 September 2015
25 September 2015Termination of appointment of Marc Andrew Hackney as a director on 8 September 2015
25 September 2015Termination of appointment of Richard Alan Harrison as a director on 28 May 2015
25 September 2015Termination of appointment of Richard Alan Harrison as a director on 28 May 2015
8 July 2015Appointment of Roxane Andrieu as a director on 1 July 2015
8 July 2015Appointment of Roxane Andrieu as a director on 1 July 2015
8 July 2015Appointment of Roxane Andrieu as a director on 1 July 2015
8 June 2015Termination of appointment of Richard Alan Harrison as a director on 28 May 2015
8 June 2015Termination of appointment of Richard Alan Harrison as a director on 28 May 2015
15 April 2015Registered office address changed from 4th Floor Grant House 56-60 st John Street London EC1M 4HG to Palladium House 1-4 Argyll Street London W1F 7LD on 15 April 2015
15 April 2015Registered office address changed from 4th Floor Grant House 56-60 st John Street London EC1M 4HG to Palladium House 1-4 Argyll Street London W1F 7LD on 15 April 2015
4 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
4 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
3 September 2014Total exemption full accounts made up to 31 December 2013
3 September 2014Total exemption full accounts made up to 31 December 2013
18 June 2014Resolutions
  • RES13 ‐ Issue loan notes 01/05/2014
  • RES10 ‐ Resolution of allotment of securities
18 June 2014Resolutions
  • RES13 ‐ Issue loan notes 01/05/2014
  • RES10 ‐ Resolution of allotment of securities
8 May 2014Appointment of Mr Jerome Brian Rush as a director
8 May 2014Appointment of Mr Jerome Brian Rush as a director
27 March 2014Previous accounting period extended from 30 November 2013 to 31 December 2013
27 March 2014Previous accounting period extended from 30 November 2013 to 31 December 2013
27 March 2014Director's details changed for Mr Marc Andrew Hackney on 26 March 2014
27 March 2014Director's details changed for Mr Marc Andrew Hackney on 26 March 2014
27 March 2014Director's details changed for Mr Marc Andrew Hackney on 26 March 2014
27 March 2014Director's details changed for Mr Marc Andrew Hackney on 26 March 2014
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
15 November 2013Appointment of Richard Alan Harrison as a director
15 November 2013Appointment of Richard Alan Harrison as a director
12 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,000
12 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,000
20 June 2013Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 20 June 2013
20 June 2013Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 20 June 2013
27 November 2012Incorporation
27 November 2012Incorporation
Sign up now to grow your client base. Plans & Pricing