Advanced company searchLink opens in new window

PHOTOSOUND VANTAGE LIMITED

Company number 01260947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
17 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Aug 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 Aug 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Oct 2017 TM01 Termination of appointment of Leigh Corinne Perry as a director on 25 October 2017
26 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
26 Jul 2017 PSC01 Notification of Steven Croft as a person with significant control on 26 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 328
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 May 2016 TM02 Termination of appointment of Pamela Doris Jackson as a secretary on 22 April 2016
20 May 2016 TM01 Termination of appointment of Pamela Doris Jackson as a director on 22 April 2016
18 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 328
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013