- Company Overview for SMARTVISUAL LTD (04075614)
- Filing history for SMARTVISUAL LTD (04075614)
- People for SMARTVISUAL LTD (04075614)
- Charges for SMARTVISUAL LTD (04075614)
- More for SMARTVISUAL LTD (04075614)
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 |