Advanced company searchLink opens in new window

ANGLOVISION INTERNATIONAL LIMITED

Company number 02245220

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)
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 52,084
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 52,084
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
04 Jul 2013 TM01 Termination of appointment of Gary Robert Mitchell as a director on 29 June 2013
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 52,084
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
24 Sep 2010 AA Accounts for a small company made up to 31 December 2009
17 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
19 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2009 AA Accounts for a small company made up to 31 December 2008
04 Aug 2009 363a Return made up to 25/07/09; full list of members
03 Nov 2008 AA Accounts for a small company made up to 31 December 2007
18 Aug 2008 363a Return made up to 25/07/08; full list of members
20 Mar 2008 288a Secretary appointed mr hubert rodrigues
20 Mar 2008 288b Appointment terminated secretary divyang mistry
13 Mar 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Mar 2008 169 Gbp ic 50000/46875\15/01/08\gbp sr 3125@1=3125\
30 Jan 2008 287 Registered office changed on 30/01/08 from: 114 saint martins lane london WC2N 4BE
29 Jan 2008 288b Director resigned
24 Jan 2008 287 Registered office changed on 24/01/08 from: 6 bruce grove london N17 6RA