Advanced company searchLink opens in new window

NETVISION TECHNOLOGY LIMITED

Company number 03743105

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)
01 Aug 2014 CH03 Secretary's details changed for Mrs Catherine Modi on 1 August 2014
01 Aug 2014 CH01 Director's details changed for Mahesh Kumar Modi on 1 August 2014
03 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
10 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 CH01 Director's details changed for Mahesh Modi on 14 October 1999
28 Mar 2011 CH03 Secretary's details changed for Mrs Catherine Modi on 1 March 2011
28 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Mahesh Modi on 1 March 2011
28 Mar 2011 CH03 Secretary's details changed for Mrs Catherine Modi on 1 March 2011
21 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Feb 2011 CH03 Secretary's details changed for Mrs Catherine Modi on 1 November 2010
24 Feb 2011 CH01 Director's details changed for Mahesh Modi on 1 November 2010
13 Sep 2010 AD01 Registered office address changed from 87B Queens Road Leicester Leicestershire LE2 1TT on 13 September 2010
30 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Jun 2009 363a Return made up to 29/03/09; full list of members
29 May 2009 288a Secretary appointed mrs catherine modi
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Jul 2008 287 Registered office changed on 01/07/2008 from 18 manor road desford leicestershire LE9 9JR
21 May 2008 287 Registered office changed on 21/05/2008 from c/o giant strongbox LIMITED 1 new oxford street london WC1A 1GG
21 May 2008 288b Appointment terminated secretary giant strongbox LTD