- Company Overview for PERSONAL VISUAL LIMITED (07331810)
- Filing history for PERSONAL VISUAL LIMITED (07331810)
- People for PERSONAL VISUAL LIMITED (07331810)
- More for PERSONAL VISUAL LIMITED (07331810)
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) |
---|---|---|---|
02 Mar 2017 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 14 London Street Andover SP10 2PA on 2 March 2017 | |
10 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
08 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr Martyn Geoffrey George Cook on 1 January 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Feb 2014 | AD01 | Registered office address changed from 93 Waddington Street Norwich Norfolk NR2 4JX on 28 February 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
29 Sep 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
12 May 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
17 Sep 2010 | AP01 | Appointment of Mr Martyn Geoffrey George Cook as a director | |
15 Sep 2010 | AD01 | Registered office address changed from 93 Waddington Street Norwich Norfolk NR2 4JX United Kingdom on 15 September 2010 | |
14 Sep 2010 | AD01 | Registered office address changed from 93 Waddingham Street Norwich Norfolk NR2 4JX United Kingdom on 14 September 2010 | |
17 Aug 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
30 Jul 2010 | NEWINC |
Incorporation
|