- Company Overview for ADVANCED VISIONCARE LIMITED (04826167)
- Filing history for ADVANCED VISIONCARE LIMITED (04826167)
- People for ADVANCED VISIONCARE LIMITED (04826167)
- Charges for ADVANCED VISIONCARE LIMITED (04826167)
- Insolvency for ADVANCED VISIONCARE LIMITED (04826167)
- More for ADVANCED VISIONCARE LIMITED (04826167)
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) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
10 Jul 2017 | PSC04 | Change of details for Mrs Thangam Pillai as a person with significant control on 1 July 2017 | |
10 Jul 2017 | CH03 | Secretary's details changed for Thangam Pillai on 1 July 2017 | |
10 Jul 2017 | PSC04 | Change of details for Mr Parasu Pillai Chidambara Thanu Pillai as a person with significant control on 1 January 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Parasu Pillai Chidambara Thanu Pillai on 1 January 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to 77 Harley Street London W1G 8QN on 14 January 2016 | |
30 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | CH01 | Director's details changed for Parasu Pillai Chidambara Thanv Pillai on 8 July 2015 | |
16 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 23 September 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 9 July 2014 with full list of shareholders | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
18 Oct 2010 | CERTNM |
Company name changed advance visioncare LIMITED\certificate issued on 18/10/10
|
|
18 Oct 2010 | CONNOT | Change of name notice |