DYNAMIC VISION TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 New

View Document

17/03/2517 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/03/1726 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHILPA AGARWAL / 01/10/2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT AGARWAL / 01/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 2 CHURCHILL ROAD EPSOM SURREY KT19 7DD

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/01/163 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 26 TRESILLIAN WAY WOKING SURREY GU21 3DL

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHILPA AGARWAL / 01/01/2015

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT AGARWAL / 01/01/2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/01/141 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 50 WELL LANE WOKING SURREY GU21 4PP UNITED KINGDOM

View Document

07/03/137 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHILPA AGARWAL / 16/06/2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 29 WILLIAM BOOTH PLACE STANLEY ROAD WOKING SURREY GU21 5EW ENGLAND

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT AGARWAL / 16/06/2011

View Document

17/03/1117 March 2011 24/01/11 STATEMENT OF CAPITAL GBP 75

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information