THE WITTER VISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Registration of charge 119613890001, created on 2025-05-30 |
14/05/2514 May 2025 | Appointment of Mr Curtis Carleslie Edwards as a director on 2025-05-14 |
13/05/2513 May 2025 | Registered office address changed from 81 Probert Road Wolverhampton WV10 6UB England to 49 Lower Church Lane Tipton DY4 7PG on 2025-05-13 |
06/02/256 February 2025 | Termination of appointment of Keron Witter as a secretary on 2023-11-02 |
06/02/256 February 2025 | Confirmation statement made on 2024-12-11 with no updates |
26/01/2526 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
24/10/2324 October 2023 | Appointment of Mr Keron Witter as a secretary on 2023-10-24 |
24/10/2324 October 2023 | Appointment of Mr Martain Newton as a director on 2023-10-24 |
24/10/2324 October 2023 | Director's details changed for Mr Martain Newton on 2023-10-24 |
24/10/2324 October 2023 | Notification of Martain Newton as a person with significant control on 2023-10-24 |
24/10/2324 October 2023 | Change of details for Mr Martain Newton as a person with significant control on 2023-10-24 |
24/10/2324 October 2023 | Cessation of Keron Shavain Witter as a person with significant control on 2023-10-24 |
24/10/2324 October 2023 | Termination of appointment of Keron Shavain Witter as a director on 2023-10-24 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
14/05/2314 May 2023 | Registered office address changed from 22 Newick Street 22 Newick Street Dudley DY2 0LH England to 81 Probert Road Wolverhampton WV10 6UB on 2023-05-14 |
03/05/233 May 2023 | Termination of appointment of Kimberly Lourdes Witter as a secretary on 2023-05-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-22 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
10/04/2010 April 2020 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLY WITTER |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM FLAT 4, 27 BUCKNALL CRESCENT FLAT 4 27 BUCKNALL CRESCENT BARTLEY GREEN BIRMINGHAM WEST MIDLANDS B32 4AW UNITED KINGDOM |
29/05/1929 May 2019 | DIRECTOR APPOINTED MRS KIMBERLY LOURDES WITTER |
28/05/1928 May 2019 | SECRETARY APPOINTED MRS KIMBERLY LOURDES WITTER |
24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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