Advanced company searchLink opens in new window

AVIT VISION LTD

Company number 05251211

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)
16 Apr 2024 CH01 Director's details changed for Dr Nicola Jane Stanley on 16 April 2024
16 Apr 2024 PSC04 Change of details for Dr Nicola Jane Stanley as a person with significant control on 16 April 2024
16 Apr 2024 CH03 Secretary's details changed for Nicola Jane Stanley on 16 April 2024
16 Apr 2024 PSC04 Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 16 April 2024
16 Apr 2024 CH01 Director's details changed for Mr Roger Maurice Stephen Cornish on 16 April 2024
16 Apr 2024 AD01 Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road, London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 16 April 2024
20 Nov 2023 AA Micro company accounts made up to 30 April 2023
06 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
14 Apr 2022 PSC04 Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 1 February 2022
14 Apr 2022 PSC04 Change of details for Ms Nicola Jane Stanley as a person with significant control on 1 February 2022
13 Apr 2022 CH01 Director's details changed for Mr Roger Maurice Stephen Cornish on 1 February 2022
13 Apr 2022 CH01 Director's details changed for Ms Nicola Jane Stanley on 1 February 2022
13 Apr 2022 CH01 Director's details changed for Ms Nicola Jane Stanley on 1 February 2022
13 Apr 2022 AD01 Registered office address changed from 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9RF to Zeppelin Building, 3rd Floor 59-61 Farringdon Road, London EC1M 3JB on 13 April 2022
13 Apr 2022 CH01 Director's details changed for Mr Roger Maurice Stephen Cornish on 1 February 2022
13 Apr 2022 PSC04 Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 1 February 2022
13 Apr 2022 PSC04 Change of details for Ms Nicola Jane Stanley as a person with significant control on 1 February 2022
13 Apr 2022 CH03 Secretary's details changed for Nicola Jane Stanley on 1 February 2022
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Nov 2021 CH01 Director's details changed for Ms Nicola Jane Stanley on 19 November 2021
23 Nov 2021 CH01 Director's details changed for Mr Roger Maurice Stephen Cornish on 19 November 2021
23 Nov 2021 CH03 Secretary's details changed for Nicola Jane Stanley on 19 November 2021
14 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates