- Company Overview for N2 VISUAL COMMUNICATIONS LIMITED (03144224)
- Filing history for N2 VISUAL COMMUNICATIONS LIMITED (03144224)
- People for N2 VISUAL COMMUNICATIONS LIMITED (03144224)
- Charges for N2 VISUAL COMMUNICATIONS LIMITED (03144224)
- More for N2 VISUAL COMMUNICATIONS LIMITED (03144224)
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 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
23 Jan 2017 | AD02 | Register inspection address has been changed from 1st Pindar Road Hoddesdon Hertfordshire EN11 0DP United Kingdom to Unit C John Tate Road Foxholes Business Park Hertford SG13 7DT | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | TM02 | Termination of appointment of Donna Lee as a secretary on 23 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Susan Stirling as a secretary on 23 March 2016 | |
17 Feb 2016 | AP03 | Appointment of Mrs Susan Stirling as a secretary on 16 February 2016 | |
17 Feb 2016 | AP03 | Appointment of Mrs Donna Lee as a secretary on 16 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
15 Jan 2015 | AD01 | Registered office address changed from Pindar Road Hoddeson Hertfordshire EN11 0DP to Unit C John Tate Road Foxholes Business Park Hertford SG13 7DT on 15 January 2015 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | SH01 |
Statement of capital following an allotment of shares on 10 January 2013
|
|
05 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 18 July 2012
|
|
27 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
20 Feb 2012 | AD02 | Register inspection address has been changed from C/O Anthonisz Neville Llp 1St Floor 105 -111 Euston Street London NW1 2EW United Kingdom | |
20 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
27 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 11 August 2011
|
|
27 Sep 2011 | SH08 | Change of share class name or designation |