ANUVISION LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Termination of appointment of Agnes Jane Martin as a director on 2021-09-03

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

14/09/1714 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCAS / 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / AGNES JANE MARTIN / 03/05/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / AGNES JANE MARTIN / 26/04/2015

View Document

06/05/156 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCAS / 26/04/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O D B THOMPSON ASSOCIATES 19 NORFOLK STREET SUNDERLAND SR1 1EA ENGLAND

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM SUITE A ELDDIS BUSINESS PARK FINCHALE ROAD PITY ME DURHAM CITY DH1 5HE

View Document

30/05/1430 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

27/04/1127 April 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


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