- Company Overview for ENTERVISION INTERCOM LIMITED (02997305)
- Filing history for ENTERVISION INTERCOM LIMITED (02997305)
- People for ENTERVISION INTERCOM LIMITED (02997305)
- Charges for ENTERVISION INTERCOM LIMITED (02997305)
- More for ENTERVISION INTERCOM LIMITED (02997305)
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) |
---|---|---|---|
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 1 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
04 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from C/O S a Accy Ltd Stable Block Shrewsbury Road Craven Arms Shropshire SY7 9PX to The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for David Nachmias on 30 November 2012 | |
19 Dec 2012 | AD01 | Registered office address changed from Suite 3 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 19 December 2012 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AD01 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
08 Nov 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |