Advanced company searchLink opens in new window

NEP VISIONS LIMITED

Company number 02720446

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)
14 Feb 2017 MR01 Registration of charge 027204460003, created on 6 February 2017
25 Jan 2017 MR04 Satisfaction of charge 1 in full
25 Jan 2017 MR04 Satisfaction of charge 2 in full
25 Oct 2016 TM01 Termination of appointment of Michael Charles Ransome as a director on 30 September 2016
05 Oct 2016 CERTNM Company name changed presteigne LIMITED\certificate issued on 05/10/16
  • RES15 ‐ Change company name resolution on 2016-09-30
05 Oct 2016 CONNOT Change of name notice
04 Oct 2016 MR05 All of the property or undertaking has been released from charge 1
19 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 280,000
08 Apr 2016 AA Full accounts made up to 30 September 2015
19 Oct 2015 MR05 All of the property or undertaking no longer forms part of charge 2
12 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 280,000
23 Mar 2015 AA Full accounts made up to 30 September 2014
17 Jun 2014 CC04 Statement of company's objects
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 280,000
04 Jun 2014 CERTNM Company name changed presteigne charter LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-02
12 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-02
12 May 2014 CONNOT Change of name notice
01 Apr 2014 TM01 Termination of appointment of Gregory Wood as a director
24 Mar 2014 AA Full accounts made up to 30 September 2013
18 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
18 Jul 2013 CH01 Director's details changed for Mr Gregory Keith Wood on 4 June 2013
25 Mar 2013 AA Full accounts made up to 30 September 2012
12 Feb 2013 CH01 Director's details changed for Mr Gregory Keith Wood on 1 February 2013
22 Jun 2012 TM01 Termination of appointment of Ian Martin as a director