C DE VISION T.E.A.M.S. LIMITED

Company Documents

DateDescription
05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM
120 508B THE BIG PEG
120 VYSE STREET
BIRMINGHAM
WEST MIDLANDS
B18 6ND

View Document

15/07/1615 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MIRIAM ADAMS / 17/02/2014

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA WILLIAMS

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DEAN BRINKWORTH / 17/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE LLOYD MILLER / 17/02/2014

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
501FB THE BIG PEG
120 VYSE STREET HOCKLEY
BIRMINGHAM
WEST MIDLANDS
B18 6ND
UNITED KINGDOM

View Document

03/07/133 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/05/1317 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BROOKS / 17/04/2013

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 501FB THE BIG PEG VYSE STREET HOCKLEY BIRMINGHAM B18 6ND UNITED KINGDOM

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM ALEXANDER HOUSE 60 TENBY STREET NORTH BIRMINGHAM B1 3EG

View Document

03/07/123 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM C/O L S SANGHERA & COMPANY LTD THE BIG PEG STUDIO SUITE 305F 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF

View Document

29/06/1029 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE LLOYD MILLER / 02/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DEAN BRINKWORTH / 02/06/2010

View Document

23/06/0923 June 2009 SECRETARY APPOINTED MIRIAM ADAMS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED LESLIE LLOYD MILLER

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED PAMELA HORTENSE BROOKS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ADAM DEAN BRINKWORTH

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

02/06/092 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company