- Company Overview for 2010 VISION LIMITED (06838465)
- Filing history for 2010 VISION LIMITED (06838465)
- People for 2010 VISION LIMITED (06838465)
- More for 2010 VISION LIMITED (06838465)
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
|
|
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
|
|
23 Mar 2010 | CONNOT | Change of name notice | |
05 Mar 2009 | NEWINC | Incorporation |