T VISION TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Appointment of Mr Claudio Gerardo Martell as a director on 2024-05-01 |
20/02/2420 February 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
08/02/248 February 2024 | Termination of appointment of Richard Henry Thompson as a director on 2024-01-23 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
03/01/243 January 2024 | Registration of charge 038969680001, created on 2024-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Registered office address changed from 7th Floor Export House 5 Henry Plaza Woking Surrey England to 7th Floor Export House 5 Henry Plaza Woking Surrey GU21 6QX on 2023-10-20 |
16/10/2316 October 2023 | Registered office address changed from PO Box GU21 6QX 7th Floor, Export House 7th Floor, Export House 5 Henry Plaza Woking Surrey GU21 6QX England to 7th Floor Export House 5 Henry Plaza Woking Surrey GU21 6QX on 2023-10-16 |
16/10/2316 October 2023 | Registered office address changed from 7th Floor Export House 5 Henry Plaza Woking Surrey GU21 6QX England to 7th Floor Export House 5 Henry Plaza Woking Surrey on 2023-10-16 |
13/10/2313 October 2023 | Registered office address changed from Premier House 15-19 Church Street West Woking Surrey GU21 6DJ to PO Box GU21 6QX 7th Floor, Export House 7th Floor, Export House 5 Henry Plaza Woking Surrey GU21 6QX on 2023-10-13 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/03/2030 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY THOMPSON / 06/12/2018 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
30/08/1830 August 2018 | CESSATION OF PHILIPPA JOSEPHINE HELEN ODELL AS A PSC |
30/08/1830 August 2018 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
29/08/1829 August 2018 | CESSATION OF RICHARD HENRY THOMPSON AS A PSC |
29/08/1829 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVT GROUP LTD |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/01/1612 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/01/1512 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE HELEN GRANT / 20/07/2014 |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA JOSEPHINE ODELL / 20/07/2014 |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 20/07/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE HELEN GRANT / 12/01/2014 |
14/01/1414 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 12/01/2014 |
14/01/1414 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM CASE HOUSE 85-89 HIGH STREET WALTON-ON-THAMES SURREY KT12 1DZ |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/01/139 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
07/08/127 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 07/08/2012 |
07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 07/08/2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/01/1231 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
23/08/1123 August 2011 | RETURN OF PURCHASE OF OWN SHARES |
09/08/119 August 2011 | 09/08/11 STATEMENT OF CAPITAL GBP 8600 |
11/01/1111 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY THOMPSON / 19/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 01/12/2009 |
23/12/0923 December 2009 | Annual return made up to 20 December 2009 with full list of shareholders |
23/12/0923 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 01/12/2009 |
23/12/0923 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 01/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 01/12/2009 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 85-89 HIGH STREET WALTON-ON-THAMES SURREY KT12 1DZ |
19/01/0919 January 2009 | LOCATION OF DEBENTURE REGISTER |
19/01/0919 January 2009 | LOCATION OF REGISTER OF MEMBERS |
19/01/0919 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW |
22/04/0822 April 2008 | APPOINTMENT TERMINATED DIRECTOR ANTHONY GRANT |
22/04/0822 April 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/01/0811 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
04/01/054 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
25/02/0425 February 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
24/01/0224 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
20/03/0120 March 2001 | NC INC ALREADY ADJUSTED 13/03/00 |
14/03/0114 March 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | £ NC 1000/10000 13/03/ |
31/03/0031 March 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 |
18/02/0018 February 2000 | SECRETARY RESIGNED |
18/02/0018 February 2000 | DIRECTOR RESIGNED |
18/02/0018 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0018 February 2000 | NEW DIRECTOR APPOINTED |
20/12/9920 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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