- Company Overview for A-VISION UK LTD (06245711)
- Filing history for A-VISION UK LTD (06245711)
- People for A-VISION UK LTD (06245711)
- Charges for A-VISION UK LTD (06245711)
- More for A-VISION UK LTD (06245711)
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
|
|
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
|
|
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
|
|
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 |