Advanced company searchLink opens in new window

2010 VISION LIMITED

Company number 06838465

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)
01 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
15 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AD01 Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 4 September 2012
07 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Mr Paul Lansley on 5 March 2012
07 Mar 2012 CH01 Director's details changed for Ms Tracy Robertson on 5 March 2012
16 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
09 Dec 2011 AD01 Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA on 9 December 2011
06 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
11 Apr 2011 TM02 Termination of appointment of Astrid Forster as a secretary
29 Mar 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 29 March 2011
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
01 Apr 2010 88(2) Ad 06/03/09\gbp si 99@1=99\gbp ic 1/100\
01 Apr 2010 AP01 Appointment of Mr Paul Lansley as a director
01 Apr 2010 TM01 Termination of appointment of Elizabeth Logan as a director
01 Apr 2010 AP01 Appointment of Ms Tracy Robertson as a director
23 Mar 2010 CERTNM Company name changed jolly melody LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2009-04-01
23 Mar 2010 CONNOT Change of name notice
05 Mar 2009 NEWINC Incorporation