- Company Overview for MINVISION LIMITED (06354952)
- Filing history for MINVISION LIMITED (06354952)
- People for MINVISION LIMITED (06354952)
- More for MINVISION LIMITED (06354952)
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) |
---|---|---|---|
12 May 2019 | PSC08 | Notification of a person with significant control statement | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
19 Aug 2018 | AD01 | Registered office address changed from 9 Hereward Road Hereward Road London SW17 7EY England to 6 Church Road Epsom KT17 4AB on 19 August 2018 | |
19 Aug 2018 | PSC01 | Notification of Luigino Lanza as a person with significant control on 10 May 2016 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
04 Apr 2018 | PSC07 | Cessation of Luigino Lanza as a person with significant control on 28 March 2018 | |
24 Feb 2018 | AD01 | Registered office address changed from 166 Sellincourt Road London SW17 9SA England to 9 Hereward Road Hereward Road London SW17 7EY on 24 February 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
23 Aug 2017 | PSC01 | Notification of Luigino Lanza as a person with significant control on 1 May 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
18 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from C/O Luigi Lanza 58 Park Walk Elm Park Mansions London SW10 0AP England to 166 Sellincourt Road London SW17 9SA on 6 January 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
03 Jun 2016 | AD01 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to C/O Luigi Lanza 58 Park Walk Elm Park Mansions London SW10 0AP on 3 June 2016 | |
27 May 2016 | TM02 | Termination of appointment of Ablesafe Limited as a secretary on 26 May 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 September 2015 | |
29 Aug 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
|
|
29 Aug 2015 | CH04 | Secretary's details changed for Ablesafe Limited on 1 May 2014 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
02 Jul 2014 | CH04 | Secretary's details changed for Ablesafe Limited on 31 May 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2 July 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |