- Company Overview for TRANSITION VIDEO LIMITED (09858296)
- Filing history for TRANSITION VIDEO LIMITED (09858296)
- People for TRANSITION VIDEO LIMITED (09858296)
- More for TRANSITION VIDEO LIMITED (09858296)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 29 November 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
06 Feb 2023 | PSC04 | Change of details for Mr Rhodri Shaw as a person with significant control on 31 January 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Rhodri Cameron Lloyd Shaw on 31 January 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 29 November 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
21 May 2020 | AD01 | Registered office address changed from Unit 11 Stocklake Park Farmbrough Close Aylesbury Bucks HP20 1DQ to Unit 4 Stocklake Park Farmbrough Close Aylesbury HP20 1DQ on 21 May 2020 | |
21 Nov 2019 | AAMD | Amended total exemption full accounts made up to 29 November 2018 | |
12 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
24 Jan 2019 | AAMD | Amended total exemption full accounts made up to 29 November 2017 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 29 November 2017 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from 145 Hatfield Road St. Albans AL1 4JY England to Unit 11 Stocklake Park Farmbrough Close Aylesbury Bucks HP20 1DQ on 30 October 2018 | |
30 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Rhodri Cameron Lloyd Shaw on 23 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from 3 Maes Wyre Llanrhystud Aberystwyth Dyfed SY23 5AH United Kingdom to 145 Hatfield Road St. Albans AL1 4JY on 10 November 2016 |