- Company Overview for CUSTOM SOUND AND VISION LIMITED (07911823)
- Filing history for CUSTOM SOUND AND VISION LIMITED (07911823)
- People for CUSTOM SOUND AND VISION LIMITED (07911823)
- Charges for CUSTOM SOUND AND VISION LIMITED (07911823)
- More for CUSTOM SOUND AND VISION LIMITED (07911823)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
28 Sep 2022 | CH01 | Director's details changed for Mr Andrew Joseph Walton on 28 September 2022 | |
28 Sep 2022 | PSC04 | Change of details for Mr Andrew Joseph Walton as a person with significant control on 28 September 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from Unit 5 Lovett Road Hampton Lovett Droitwich Worcestershire WR9 0QG United Kingdom to The Old Barn Rectory Lane Shrawley Worcestershire WR6 6TN on 28 September 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jul 2022 | PSC04 | Change of details for Mr Andrew Joseph Walton as a person with significant control on 27 July 2022 | |
27 Jul 2022 | CH01 | Director's details changed for Mr Andrew Joseph Walton on 27 July 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Wisteria Cottage 31 Hinton Fields Bournheath Bromsgrove Worcestershire B61 9HT to Unit 5 Lovett Road Hampton Lovett Droitwich Worcestershire WR9 0QG on 20 April 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 May 2020 | MR04 | Satisfaction of charge 079118230001 in full | |
14 Apr 2020 | TM01 | Termination of appointment of Matthew David Walton as a director on 28 February 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr Andrew Joseph Walton as a person with significant control on 9 September 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Andrew Joseph Walton on 9 September 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 6 December 2018
|
|
04 Jan 2019 | SH08 | Change of share class name or designation | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |