- Company Overview for AAMEVOL CARE LTD (12867392)
- Filing history for AAMEVOL CARE LTD (12867392)
- People for AAMEVOL CARE LTD (12867392)
- More for AAMEVOL CARE LTD (12867392)
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) |
---|---|---|---|
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
28 Jun 2023 | CERTNM |
Company name changed digital vision tech LTD\certificate issued on 28/06/23
|
|
27 Jun 2023 | PSC02 | Notification of Pro Med Pharma Limited as a person with significant control on 27 June 2023 | |
27 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 27 June 2023
|
|
27 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
02 Nov 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Oct 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
27 May 2022 | AD01 | Registered office address changed from 3 Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP England to Suite F3, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 27 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Sanjiv Melvin on 25 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from Mcp House 5 Melbourne Street Bedford MK42 9AX England to 3 Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on 25 May 2022 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Sanjiv Melvin on 18 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 4 Henderson Way Kempston Bedford Bedfordshire MK42 8NP United Kingdom to Mcp House 5 Melbourne Street Bedford MK42 9AX on 18 November 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr Sanjiv Melvin as a person with significant control on 8 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Sanjiv Melvin on 8 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 4 Henderson Way Kempston Bedford Bedfordshire MK42 8NP on 8 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
09 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-09
|