- Company Overview for INDEPENDENT VISION (MERE) LTD (07365177)
- Filing history for INDEPENDENT VISION (MERE) LTD (07365177)
- People for INDEPENDENT VISION (MERE) LTD (07365177)
- More for INDEPENDENT VISION (MERE) LTD (07365177)
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) |
---|---|---|---|
12 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
01 Mar 2016 | AD01 | Registered office address changed from Vision House North Street Mere Warminster Wiltshire BA12 6HH to Beaumont Business Centre Woodlands Road Mere Warminster Wiltshire BA12 6BT on 1 March 2016 | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
17 Aug 2012 | AD01 | Registered office address changed from St Michaels Cottage Church Street Near Wiltshire BA12 6DS United Kingdom on 17 August 2012 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
04 Oct 2010 | AP01 | Appointment of Mrs Jane Claire Rumens as a director | |
04 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 4 October 2010
|
|
27 Sep 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
27 Sep 2010 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 September 2010 | |
03 Sep 2010 | NEWINC | Incorporation |