Advanced company searchLink opens in new window

NETVISION TECHNOLOGY LIMITED

Company number 03743105

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
15 Mar 2024 AA Micro company accounts made up to 31 July 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
19 Oct 2022 AA Micro company accounts made up to 31 July 2022
04 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with updates
26 Nov 2021 AA Micro company accounts made up to 31 July 2021
09 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
11 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
02 Nov 2017 AA Unaudited abridged accounts made up to 31 July 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
29 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
02 Jun 2016 AD01 Registered office address changed from Chesterfield House 45 Main Street, Great Glen Leicester Leicestershire LE8 9GH to 53 Sandhills Avenue Hamilton Leicester Leicestershire LE5 1QN on 2 June 2016
08 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
15 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
16 Jan 2015 AD01 Registered office address changed from 150 Upper New Walk Leicester Leicestershire LE1 7QA to Chesterfield House 45 Main Street, Great Glen Leicester Leicestershire LE8 9GH on 16 January 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 CH03 Secretary's details changed for Mrs Catherine Modi on 1 August 2014
01 Aug 2014 CH01 Director's details changed for Mahesh Kumar Modi on 1 August 2014