- Company Overview for ATEAM VISION LTD (07060068)
- Filing history for ATEAM VISION LTD (07060068)
- People for ATEAM VISION LTD (07060068)
- More for ATEAM VISION LTD (07060068)
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 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from 12 a Brick Lane London E1 6RF to 23 Casson Street London E1 5LA on 25 September 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
02 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
15 May 2013 | TM01 | Termination of appointment of Uttam Dey as a director | |
14 May 2013 | AP01 | Appointment of Mr Harun Ur Rashid Quadi as a director | |
14 May 2013 | AD01 | Registered office address changed from Mae House 96 George Lane, South Woodford, London London E18 1AD United Kingdom on 14 May 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
03 Jan 2013 | TM02 | Termination of appointment of Uttam Dey as a secretary | |
30 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from 10 Oxford Road (Ground Floor) Wealdstone Harrow Middlesex HA3 7RG United Kingdom on 26 April 2012 |