Advanced company searchLink opens in new window

SMARTVISUAL LTD

Company number 04075614

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)
17 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
13 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jan 2021 AD01 Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW United Kingdom to Ty Menter Navigation Park Abercynon Rhondda Cynon Taf CF45 4SN on 21 January 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with updates
24 Oct 2019 PSC04 Change of details for Ian Oliver as a person with significant control on 24 October 2019
24 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
24 Oct 2019 PSC04 Change of details for Deborah Anne Oliver as a person with significant control on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Ian Oliver on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Deborah Anne Oliver on 24 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Feb 2019 AD01 Registered office address changed from Venture House 1st Floor 6 Silver Court, Watchmead Welwyn Garden City Hertfordshire AL7 1TS to 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 13 February 2019
09 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
03 Oct 2017 PSC04 Change of details for Ian Oliver as a person with significant control on 3 October 2017
03 Oct 2017 PSC04 Change of details for Deborah Anne Oliver as a person with significant control on 3 October 2017
03 Oct 2017 CH01 Director's details changed for Ian Oliver on 3 October 2017
03 Oct 2017 CH01 Director's details changed for Deborah Anne Oliver on 3 October 2017