CL VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/10/256 October 2025 New

View Document

06/10/256 October 2025 New

View Document

06/10/256 October 2025 New

View Document

05/08/255 August 2025 Change of share class name or designation

View Document

05/08/255 August 2025 Particulars of variation of rights attached to shares

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Sub-division of shares on 2024-09-27

View Document

11/10/2411 October 2024 Change of share class name or designation

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Particulars of variation of rights attached to shares

View Document

03/10/243 October 2024 Appointment of Miss Urja Patel as a director on 2024-09-27

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Marie Claire Tamin as a director on 2024-04-15

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2024-10-31 to 2023-12-31

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-10-31

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

20/12/2320 December 2023 Appointment of Ms Marie Claire Tamin as a director on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Marie Claire Tamin as a director on 2023-12-13

View Document

02/11/232 November 2023 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2023-11-02

View Document

02/11/232 November 2023 Notification of Ho2 Management Limited as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Cessation of Marie Claire Tamin as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Appointment of Mr Imran Hakim as a director on 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Termination of appointment of Darren Peter Page as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050753750001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050753750001

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DARREN PETER PAGE / 25/01/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CLAIRE TAMIN / 25/01/2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CLAIRE TAMIN / 10/07/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DARREN PETER PAGE / 10/07/2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CLAIRE TAMIN / 12/03/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DARREN PAGE / 08/03/2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 170 PROVIDENCE SQUARE LONDON SE1 2EF

View Document

30/03/0730 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 25 LEYBOURNE ROAD KINGSBURY LONDON NW9 9QG

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 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