Advanced company searchLink opens in new window

GRAND VISUAL THEORY LIMITED

Company number 05467401

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)
18 Jun 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
22 May 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2024 AP01 Appointment of Mr Michael Peter Saunter as a director on 1 February 2024
26 Oct 2023 AP01 Appointment of Mr Eric Robert Newnham as a director on 26 October 2023
25 Oct 2023 TM01 Termination of appointment of Barry Howard Cupples as a director on 17 October 2023
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
19 Jan 2023 AA Full accounts made up to 31 December 2021
29 Jun 2022 AD02 Register inspection address has been changed from 4th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF England to Holden House 57 Rathbone Place London W1T 1JU
27 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
27 Jun 2022 PSC05 Change of details for Grand Visual Holdings Limited as a person with significant control on 11 July 2019
30 Sep 2021 AA Full accounts made up to 31 December 2020
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 AA Full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 SH02 Sub-division of shares on 15 June 2012
29 May 2019 SH08 Change of share class name or designation