Advanced company searchLink opens in new window

A-VISION UK LTD

Company number 06245711

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)
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
23 May 2014 CH01 Director's details changed for Andrew Jonathan Smith on 14 May 2014
23 May 2014 CH03 Secretary's details changed for Caroline Macaulay on 14 May 2014
23 May 2014 CH01 Director's details changed for Caroline Macaulay on 14 May 2014
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Caroline Macaulay on 14 May 2012
22 May 2012 CH03 Secretary's details changed for Caroline Macaulay on 14 May 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 2 November 2011
13 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Caroline Macaulay on 14 May 2011
29 Mar 2011 CH01 Director's details changed for Andrew Jonathan Smith on 3 December 2010
26 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Jun 2010 AD01 Registered office address changed from Gls Oliver House 23 Windmill Hill Enfield EN2 7AB on 9 June 2010
03 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders