Advanced company searchLink opens in new window

CLEAR VISUAL COMMUNICATIONS LTD

Company number 07437847

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)
21 Jun 2019 MR01 Registration of charge 074378470002, created on 21 June 2019
19 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
30 Sep 2018 AAMD Amended micro company accounts made up to 31 October 2017
11 Sep 2018 AA Micro company accounts made up to 31 October 2017
06 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
17 Nov 2017 CH01 Director's details changed for Mr Adrian Kenneth Hancock on 12 December 2016
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Jul 2017 MR01 Registration of charge 074378470001, created on 20 July 2017
12 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
12 Dec 2016 AD01 Registered office address changed from C/O Mckellens Limited 11 Riverview Embankment Business Park, Heaton Mersey Stockport Cheshire SK4 3GN to Rowan House Delta Works, Chadwick Road Eccles Manchester M30 0WU on 12 December 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50
07 Dec 2015 CH01 Director's details changed for Mr Adrian Kenneth Hancock on 5 May 2015
07 Dec 2015 CH03 Secretary's details changed for Mr Adrian Hancock on 4 May 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Mar 2014 CERTNM Company name changed conferencing consultants LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
02 Dec 2013 SH08 Change of share class name or designation
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 50
28 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jan 2013 AP03 Appointment of Mr Adrian Hancock as a secretary
14 Jan 2013 AP01 Appointment of Mr Adrian Kenneth Hancock as a director
14 Jan 2013 TM01 Termination of appointment of Janet Noone as a director