- Company Overview for CLEAR VISUAL COMMUNICATIONS LTD (07437847)
- Filing history for CLEAR VISUAL COMMUNICATIONS LTD (07437847)
- People for CLEAR VISUAL COMMUNICATIONS LTD (07437847)
- Charges for CLEAR VISUAL COMMUNICATIONS LTD (07437847)
- More for CLEAR VISUAL COMMUNICATIONS LTD (07437847)
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
|
|
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
|
|
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
|
|
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
|
|
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 |