London
N13 5NA
Website | www.themiseye.co.uk |
---|
Registered Address | 166 2nd Floor College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £476 |
Cash | £376 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
3 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 January 2023 | Notification of Arunas Luganskis as a person with significant control on 29 July 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
16 January 2023 | Cessation of Arvydas Luganskis as a person with significant control on 29 July 2022 (1 page) |
6 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
20 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
30 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
25 March 2021 | Cessation of Arunas Luganskis as a person with significant control on 1 February 2021 (1 page) |
25 March 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
25 March 2021 | Notification of Arvydas Luganskis as a person with significant control on 1 February 2021 (2 pages) |
24 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 April 2019 | Change of details for Mr Arunas Luganskis as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Arunas Luganskis on 2 April 2019 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
17 October 2017 | Registered office address changed from 166 College Road 2nd Floor Harrow HA1 1BH United Kingdom to 166 2nd Floor College Road Harrow HA1 1BH on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 166 College Road 2nd Floor Harrow HA1 1BH United Kingdom to 166 2nd Floor College Road Harrow HA1 1BH on 17 October 2017 (1 page) |
16 October 2017 | Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 166 College Road 2nd Floor Harrow HA1 1BH on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 166 College Road 2nd Floor Harrow HA1 1BH on 16 October 2017 (1 page) |
23 August 2017 | Registered office address changed from C/O C/O Cumberland House 200 G 80 Scrubs Lane London NW10 6RF England to Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from C/O C/O Cumberland House 200 G 80 Scrubs Lane London NW10 6RF England to Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 23 August 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 November 2015 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to C/O C/O Cumberland House 200 G 80 Scrubs Lane London NW10 6RF on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to C/O C/O Cumberland House 200 G 80 Scrubs Lane London NW10 6RF on 2 November 2015 (1 page) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Arunas Luganskis on 4 November 2014 (2 pages) |
10 June 2015 | Director's details changed for Mr Arunas Luganskis on 4 November 2014 (2 pages) |
10 June 2015 | Director's details changed for Mr Arunas Luganskis on 4 November 2014 (2 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 July 2014 | Director's details changed for Mr Arunas Luganskis on 30 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Arunas Luganskis on 30 July 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Arunas Luganskis on 1 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Arunas Luganskis on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Arunas Luganskis on 1 May 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Registered office address changed from 40 Palamos Road London E10 7JF United Kingdom on 16 February 2013 (1 page) |
16 February 2013 | Registered office address changed from 40 Palamos Road London E10 7JF United Kingdom on 16 February 2013 (1 page) |
20 September 2012 | Company name changed luganskis LTD\certificate issued on 20/09/12
|
20 September 2012 | Company name changed luganskis LTD\certificate issued on 20/09/12
|
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|