T VISION TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Appointment of Mr Claudio Gerardo Martell as a director on 2024-05-01

View Document

20/02/2420 February 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Richard Henry Thompson as a director on 2024-01-23

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Registration of charge 038969680001, created on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

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

View Document

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

View Document

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

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY THOMPSON / 06/12/2018

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

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

View Accounts

04/04/194 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 CESSATION OF PHILIPPA JOSEPHINE HELEN ODELL AS A PSC

View Document

30/08/1830 August 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

29/08/1829 August 2018 CESSATION OF RICHARD HENRY THOMPSON AS A PSC

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVT GROUP LTD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE HELEN GRANT / 20/07/2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA JOSEPHINE ODELL / 20/07/2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 20/07/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE HELEN GRANT / 12/01/2014

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 12/01/2014

View Document

14/01/1414 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

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

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 07/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 07/08/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1231 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/119 August 2011 09/08/11 STATEMENT OF CAPITAL GBP 8600

View Document

11/01/1111 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY THOMPSON / 19/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 01/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 01/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 01/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA JOSEPHINE GRANT / 01/12/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 85-89 HIGH STREET WALTON-ON-THAMES SURREY KT12 1DZ

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY GRANT

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 13/03/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 £ NC 1000/10000 13/03/

View Document

31/03/0031 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 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