TEAM VISUAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
30/08/2430 August 2024 | Registered office address changed from Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE United Kingdom to 54 Vale Road Windsor SL4 5LA on 2024-08-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/05/2331 May 2023 | Registered office address changed from Suite 3 First Floor Amba House 15 College Road Harrow HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 2023-05-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
17/10/2217 October 2022 | Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA to Suite 3 First Floor Amba House 15 College Road Harrow HA1 1BA on 2022-10-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ASHLEY STEWART / 01/03/2019 |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN ASHLEY STEWART / 01/03/2019 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FRYER / 30/06/2016 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
10/07/1810 July 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O FREEMAN LAWRENCE & PARTNERS UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
03/08/113 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FRYER / 29/06/2011 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FRYER / 14/10/2010 |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ASHLEY STEWART / 14/10/2010 |
01/08/111 August 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
29/07/1129 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ASHLEY STEWART / 14/10/2010 |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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