Advanced company searchLink opens in new window

270 VISION LTD

Company number 07505941

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)
02 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
15 Mar 2024 TM01 Termination of appointment of Nicholas Charles Birch as a director on 14 March 2024
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 TM01 Termination of appointment of Lasse Juhani Ijas as a director on 31 May 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
16 Mar 2021 RP04PSC02 Second filing for the notification of Am Aesculap Platz as a person with significant control
08 Oct 2020 PSC07 Cessation of Jane Frances Wharton Gossling as a person with significant control on 6 October 2020
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 2,205.83
28 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 PSC07 Cessation of B Braun Medical Limited as a person with significant control on 24 December 2019
25 Jun 2020 PSC02 Notification of Aesculap Ag (Hrb: 776261) as a person with significant control on 24 December 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 16.03.2021.
06 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
18 Apr 2019 AP01 Appointment of Elke Rees as a director on 11 April 2019
17 Apr 2019 AD01 Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF on 17 April 2019
15 Apr 2019 AD01 Registered office address changed from Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019
18 Feb 2019 TM01 Termination of appointment of Robert Darren Lee as a director on 12 February 2019
14 Nov 2018 CH01 Director's details changed for Mr Martin James Gossling on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Mrs Jane Frances Wharton Gossling on 14 November 2018
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018