THE INDUSTRIAL VIDEO RECORDING COMPANY LIMITED
Company number 04723955
- Company Overview for THE INDUSTRIAL VIDEO RECORDING COMPANY LIMITED (04723955)
- Filing history for THE INDUSTRIAL VIDEO RECORDING COMPANY LIMITED (04723955)
- People for THE INDUSTRIAL VIDEO RECORDING COMPANY LIMITED (04723955)
- More for THE INDUSTRIAL VIDEO RECORDING COMPANY LIMITED (04723955)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
26 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mr Nigel Blackman on 9 April 2018 | |
09 Apr 2018 | CH03 | Secretary's details changed for Mr Alan Payne on 9 April 2018 | |
09 Apr 2018 | PSC04 | Change of details for Mr Nigel Blackman as a person with significant control on 9 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Nigel Blackman on 5 April 2016 | |
19 Apr 2017 | CH03 | Secretary's details changed for Alan Payne on 5 April 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|