Advanced company searchLink opens in new window

CALL VISION TECHNOLOGIES LTD

Company number 04215725

Filter by category

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)
27 Sep 2017 MR04 Satisfaction of charge 1 in full
05 Sep 2017 AA Micro company accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
07 Feb 2017 AA Micro company accounts made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Nov 2015 AD01 Registered office address changed from , Equity & Law House 14-15 Brunswick Place, Southampton, Hampshire, SO15 2AQ to 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 25 November 2015
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
22 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014 AP01 Appointment of Mrs Edwina Bryan as a director
23 May 2014 TM02 Termination of appointment of Edwina Bryan as a secretary
05 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/01/2018.
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Oct 2012 AD01 Registered office address changed from , 3 Saxon Gate, Back of the Walls, Southampton, Hampshire, SO14 3HA on 4 October 2012
12 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
10 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
19 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Simon Kraushaak on 1 January 2010
19 May 2010 CH01 Director's details changed for Mr Keith Giles Bryan on 1 January 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
04 Sep 2009 288a Director appointed simon kraushaak