- Company Overview for 270 VISION LTD (07505941)
- Filing history for 270 VISION LTD (07505941)
- People for 270 VISION LTD (07505941)
- More for 270 VISION LTD (07505941)
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
|
|
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
|
|
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 |