Advanced company searchLink opens in new window

VIEW HOLOGRAPHICS LIMITED

Company number 06193745

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 2012 SH01 Statement of capital following an allotment of shares on 25 June 2012
  • GBP 4,820.1
  • ANNOTATION A second filed SH01 was registered on 16/10/2012.
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 August 2012
  • GBP 4,753.5
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 June 2012
  • GBP 3,868.2
02 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 2,948.7
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 2,948.7
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 2,948.7
10 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jul 2010 AD01 Registered office address changed from , C/O Amacus Added Value Limited Riverside Park, Benarth Road, Conwy, LL32 8UB on 15 July 2010
04 Jun 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
26 May 2010 AD01 Registered office address changed from , C/O Amacus Added Value Limited Riverside Park, Benarth Road, Conwy, LL32 8UB, United Kingdom on 26 May 2010
29 Jan 2010 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2,620.2
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 288b Appointment terminated director john oliver
14 May 2009 363a Return made up to 30/03/09; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288a Director appointed geoffrey neil andrews
11 Jul 2008 288a Director appointed john edward oliver
28 May 2008 363a Return made up to 30/03/08; full list of members
20 May 2008 287 Registered office changed on 20/05/2008 from, c/o amacus added value LIMITED, riverside business park,, benarth ro, conwy, north wales, LL32 8UB
20 May 2008 288c Director's change of particulars / stewart jones / 01/03/2008
11 Feb 2008 88(2)R Ad 07/02/08--------- £ si 8508@.1=850 £ ic 1275/2125