CABVISION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2024-09-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY JOSEPH DACOSTA / 01/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARQUIS

View Document

01/05/141 May 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM HEMMING HOUSE HEMMING STREET LONDON E1 5BL

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/04/134 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

29/09/1029 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

05/08/105 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3

View Document

08/02/108 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARVEY DA COSTA / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES MARQUIS / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER HARVEY DA COSTA / 13/10/2009

View Document

27/09/0927 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM HEMMING HOUSE HEMMING STREET LONDON E1 5BL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL WEST

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/03/061 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/09/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 ALLOTTMENT&ISSUE OF SHA 25/03/02

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

06/02/026 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: BRAMLEYS . POPHAM NR WINCHESTER HAMPSHIRE SO21 3BH

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 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