- 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) |
---|---|---|---|
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 12 December 2015
|
|
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 April 2013
|
|
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2013
|
|
06 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AD01 | Registered office address changed from , C/O Continuum Ltd, 47 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 27 April 2016 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
09 Apr 2015 | AP01 | Appointment of Mr Nicholas Charles Birch as a director on 9 April 2015 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
30 Dec 2013 | AP01 | Appointment of Lasse Juhani Ijas as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from , Suite 50 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD on 11 November 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | AP01 | Appointment of Mr Peter Davidson as a director | |
16 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
16 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
21 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
21 Feb 2013 | AD01 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 21 February 2013 | |
28 Jan 2013 | AR01 |
Annual return made up to 25 January 2013 with full list of shareholders
|
|
23 Oct 2012 | AP01 | Appointment of Mr Martin James Gossling as a director | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|