- Company Overview for SANTOS VISION LIMITED (06959393)
- Filing history for SANTOS VISION LIMITED (06959393)
- People for SANTOS VISION LIMITED (06959393)
- More for SANTOS VISION LIMITED (06959393)
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) |
---|---|---|---|
13 Apr 2021 | CH01 | Director's details changed for Mr Felipe Machado Santos on 17 March 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Dr Helio Mauricio Ribeiro Dos Santos on 17 March 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Eduardo Machado Santos on 17 March 2021 | |
13 Apr 2021 | PSC04 | Change of details for Dr Helio Mauricio Ribeiro Dos Santos as a person with significant control on 17 March 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 13 April 2021 | |
31 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
31 Dec 2020 | AAMD | Amended group of companies' accounts made up to 31 December 2018 | |
23 Nov 2020 | AP01 | Appointment of Mr Eduardo Machado Santos as a director on 1 January 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
09 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
24 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
16 May 2018 | AP01 | Appointment of Mr Felipe Machado Santos as a director on 16 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd England to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 16 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
02 Mar 2018 | TM02 | Termination of appointment of Jonathan David Cryer as a secretary on 31 December 2017 | |
06 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
18 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Sep 2017 | AD01 | Registered office address changed from 55 Russell Street Reading RG1 7XG to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 8 September 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
15 Oct 2015 | AP01 | Appointment of Mrs Denise Machado Dos Santos as a director on 12 October 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
31 Mar 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-31
|