- Company Overview for CALL VISION TECHNOLOGIES LTD (04215725)
- Filing history for CALL VISION TECHNOLOGIES LTD (04215725)
- People for CALL VISION TECHNOLOGIES LTD (04215725)
- Charges for CALL VISION TECHNOLOGIES LTD (04215725)
- Insolvency for CALL VISION TECHNOLOGIES LTD (04215725)
- Registers for CALL VISION TECHNOLOGIES LTD (04215725)
- More for CALL VISION TECHNOLOGIES LTD (04215725)
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) |
---|---|---|---|
03 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
03 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
03 Oct 2018 | PSC05 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR on 1 October 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Paul Gerald Eggleton on 15 June 2018 | |
19 Apr 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
12 Apr 2018 | PSC02 | Notification of Capita Holdings Limited as a person with significant control on 21 November 2017 | |
12 Apr 2018 | PSC07 | Cessation of Capita Secure Information Solutions Limited as a person with significant control on 21 November 2017 | |
25 Jan 2018 | PSC02 | Notification of Capita Secure Information Solutions Limited as a person with significant control on 21 November 2017 | |
25 Jan 2018 | PSC07 | Cessation of Keith Giles Bryan as a person with significant control on 21 November 2017 | |
04 Jan 2018 | RP04AR01 | Second filing of the annual return made up to 14 May 2013 | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | CC04 | Statement of company's objects | |
27 Nov 2017 | AD01 | Registered office address changed from , 10 Little Park Farm Road, Segensworth West, Fareham, Hampshire, PO15 5TD, England to 17 Rochester Row Westminster London SW1P 1QT on 27 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Simon Kraushaar as a director on 21 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Keith Giles Bryan as a director on 21 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Edwina Bryan as a director on 21 November 2017 | |
27 Nov 2017 | AP04 | Appointment of Capita Group Secretary Limited as a secretary on 21 November 2017 | |
27 Nov 2017 | AP02 | Appointment of Capita Corporate Director Limited as a director on 21 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Stefan John Maynard as a director on 21 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Paul Gerald Eggleton as a director on 21 November 2017 |