Advanced company searchLink opens in new window

CONFIDENCE VIDIONICS LTD

Company number 02541294

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)
20 Sep 1993 363s Return made up to 19/09/93; full list of members
26 Jan 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Jan 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Nov 1992 88(2)R Ad 20/10/92--------- £ si 49900@1=49900 £ ic 100/50000
30 Sep 1992 363s Return made up to 19/09/92; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/09/92; no change of members
28 Apr 1992 AA Full accounts made up to 31 December 1991
11 Oct 1991 363b Return made up to 19/09/91; full list of members
19 Jul 1991 225(1) Accounting reference date shortened from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/12
19 Jun 1991 SA Statement of affairs
19 Jun 1991 88(2)O Ad 02/01/91--------- £ si 98@1
28 Apr 1991 287 Registered office changed on 28/04/91 from: unit 12, lane end ind park, lane end, bucks.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/04/91 from: unit 12, lane end ind park, lane end, bucks.
12 Feb 1991 88(2)P Ad 02/01/91--------- £ si 98@1=98 £ ic 2/100
12 Jan 1991 395 Particulars of mortgage/charge
12 Jan 1991 395 Particulars of mortgage/charge
21 Dec 1990 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Dec 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
15 Nov 1990 287 Registered office changed on 15/11/90 from: 100 fetter lane london EC4A 1DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/11/90 from: 100 fetter lane london EC4A 1DD
15 Nov 1990 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
15 Oct 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Oct 1990 CERTNM Company name changed matahari 349 LIMITED\certificate issued on 10/10/90
19 Sep 1990 NEWINC Incorporation