- Company Overview for INNERVISIONS ID LIMITED (10178282)
- Filing history for INNERVISIONS ID LIMITED (10178282)
- People for INNERVISIONS ID LIMITED (10178282)
- More for INNERVISIONS ID LIMITED (10178282)
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) |
---|---|---|---|
13 May 2025 | CS01 | Confirmation statement made on 12 May 2025 with no updates | |
28 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
16 May 2024 | CH01 | Director's details changed for Mr Andrew Joseph Pieroux on 10 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Mrs Sapna Sulini Priti Pieroux on 10 May 2024 | |
16 May 2024 | PSC04 | Change of details for Mrs Sapna Sulini Priti Pieroux as a person with significant control on 10 May 2024 | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from 25 Cranmer Avenue London W13 9SH England to 4 Cawdor Crescent London W7 2DD on 18 September 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
10 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
03 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
12 Apr 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
19 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
13 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
31 Jan 2017 | CH01 | Director's details changed for Mr Andrew Joseph Pieroux on 29 January 2017 | |
31 Jan 2017 | CH01 | Director's details changed for Mrs Sapna Sulini Priti Pieroux on 29 January 2017 | |
29 Jan 2017 | AD01 | Registered office address changed from 25 Cranmer Avenue London W13 9SH England to 25 Cranmer Avenue London W13 9SH on 29 January 2017 |