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)
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 12 December 2015
  • GBP 1,500.00
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,135.00
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,105
06 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,500
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
  • GBP 1,433.82
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
  • GBP 1,225
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
  • GBP 1,225
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
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016
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
  • ANNOTATION A second filed SH01 for 09/05/2012
09 May 2012 SH01 Statement of capital following an allotment of shares on 9 May 2012
  • GBP 2,500
  • ANNOTATION A second filed SH01 was registered on 18/06/2012