ELEKTRON EYE TECHNOLOGY LIMITED - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-13 View Report
Confirmation statement. Statement with updates. 2023-05-04 View Report
Gazette. Gazette notice voluntary. 2023-03-28 View Report
Dissolution. Dissolution application strike off company. 2023-03-17 View Report
Capital. Capital statement capital company with date currency figure. 2023-01-27 View Report
Capital. Description: Statement by Directors. 2023-01-27 View Report
Insolvency. Description: Solvency Statement dated 26/01/23. 2023-01-27 View Report
Resolution. Description: Resolutions. 2023-01-27 View Report
Accounts. Accounts type full. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Officers. Officer name: Keith Anthony Daley. Termination date: 2021-10-07. 2021-10-08 View Report
Officers. Officer name: Mr Hugh William Wooster. Appointment date: 2021-09-14. 2021-09-16 View Report
Officers. Officer name: Mr Christopher James Kyte. Appointment date: 2021-09-14. 2021-09-16 View Report
Officers. Appointment date: 2021-09-14. Officer name: Mr Gregory Laurence Price. 2021-09-16 View Report
Officers. Officer name: Aylsa Kim Muir. Termination date: 2021-09-03. 2021-09-07 View Report
Accounts. Accounts type full. 2021-07-15 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type full. 2021-01-26 View Report
Officers. Officer name: Mrs Aylsa Kim Muir. Appointment date: 2020-09-23. 2020-10-05 View Report
Officers. Termination date: 2020-09-24. Officer name: Andrew Paul Weatherstone. 2020-09-29 View Report
Officers. Officer name: Andrew Paul Weatherstone. Termination date: 2020-08-14. 2020-08-19 View Report
Officers. Change date: 2020-08-14. Officer name: Mr Keith Anthony Daley. 2020-08-14 View Report
Officers. Officer name: Mr Andrew Paul Weatherstone. Change date: 2020-08-14. 2020-08-14 View Report
Address. Change date: 2020-07-28. New address: C/O Checkit Plc Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA. Old address: The Broers Building 21 Jj Thomson Avenue Cambridge Cambridgeshire CB3 0FA United Kingdom. 2020-07-28 View Report
Mortgage. Charge number: 102963640001. 2020-07-06 View Report
Mortgage. Charge number: 102963640002. 2020-07-06 View Report
Confirmation statement. Statement with updates. 2020-05-04 View Report
Officers. Appointment date: 2020-02-11. Officer name: Mr Keith Anthony Daley. 2020-02-12 View Report
Officers. Termination date: 2020-01-21. Officer name: David William James Smith. 2020-01-21 View Report
Accounts. Accounts type full. 2019-10-29 View Report
Officers. Appointment date: 2019-09-24. Officer name: David William James Smith. 2019-10-14 View Report
Persons with significant control. Change date: 2019-10-01. Psc name: Elektron Technology Plc. 2019-10-05 View Report
Officers. Termination date: 2019-09-24. Officer name: John Frederick Wilson. 2019-10-05 View Report
Confirmation statement. Statement with updates. 2019-08-05 View Report
Persons with significant control. Psc name: Elektron Technology Plc. Notification date: 2019-07-12. 2019-07-31 View Report
Persons with significant control. Psc name: Elektron Technology Uk Limited. Cessation date: 2019-07-12. 2019-07-31 View Report
Capital. Capital allotment shares. 2019-07-26 View Report
Capital. Capital allotment shares. 2019-06-21 View Report
Officers. Officer name: Keith Anthony Daley. Termination date: 2019-01-31. 2019-02-07 View Report
Accounts. Accounts type dormant. 2018-10-17 View Report
Confirmation statement. Statement with no updates. 2018-07-26 View Report
Mortgage. Charge creation date: 2018-06-06. Charge number: 102963640002. 2018-06-06 View Report
Mortgage. Charge creation date: 2018-04-30. Charge number: 102963640001. 2018-05-03 View Report
Accounts. Accounts type dormant. 2017-10-23 View Report
Officers. Officer name: Mr Keith Anthony Daley. Change date: 2017-09-15. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Officers. Officer name: Lisa Ann Hamon. Termination date: 2017-06-19. 2017-06-19 View Report
Officers. Appointment date: 2016-10-19. Officer name: Mr Andrew Paul Weatherstone. 2016-10-20 View Report
Officers. Appointment date: 2016-10-19. Officer name: Mr John Frederick Wilson. 2016-10-20 View Report