C MORE VISION LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Previous accounting period shortened from 2024-11-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/05/2330 May 2023 Appointment of Mr Noel Christopher Fowler as a director on 2023-05-22

View Document

30/05/2330 May 2023 Termination of appointment of Rahil Sagger as a director on 2023-05-22

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

16/02/2316 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Appointment of Rahil Sagger as a director on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Sally Louise Amadi as a director on 2022-01-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ELISABETH FOWLER / 04/04/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELISABETH FOWLER

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED SALLY LOUISE AMADI

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH FOWLER

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 12 PARK VIEW CHEADLE HEATH STOCKPORT CHESHIRE SK3 0QB

View Document

14/06/1614 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM MOUNTENEY SOLICITORS 22 THE VILLAGE SQUARE BRAMHALL CENTRE CHESHIRE SK7 1AW UNITED KINGDOM

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOUNTENEY

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR JONATHAN PETER MOUNTENEY

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090529160001

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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