PRESTO AUDIO VISUAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT MEADS / 23/04/2019

View Document

24/04/1924 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT MEADS / 23/04/2019

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY HELEN MEADS

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT MEADS / 14/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT MEADS / 14/08/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM OFFICE 4, FENSCAPE OFFICES HARRIER HOUSE, SEDGEWAY BUSINESS PARK WITCHFORD ELY CAMBRIDGESHIRE CB6 2HY ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O UNIT 3 26 ST THOMAS PLACE ELY CAMBRIDGESHIRE CB7 4EX

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 ARTICLES OF ASSOCIATION

View Document

07/05/147 May 2014 ALTER ARTICLES 10/04/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM C/O UNIT 2A CLIVE COURT BARTHOLEMEWS WALK ELY CAMBRIDGESHIRE CB7 4EH UNITED KINGDOM

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT MEADS / 29/04/2014

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANET MEADS / 29/04/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

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

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT MEADS / 19/10/2012

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANET MEADS / 19/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM UNIT 2A BARTHOLEMEWS WALK ELY CAMBRIDGESHIRE CB7 4EH UNITED KINGDOM

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 39 CLOVER END WITCHFORD ELY CAMBS CB6 2XD ENGLAND

View Document

09/07/119 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MEADS / 02/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MEADS / 02/07/2010

View Document

02/07/092 July 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