- Company Overview for HWVISUAL LIMITED (10955124)
- Filing history for HWVISUAL LIMITED (10955124)
- People for HWVISUAL LIMITED (10955124)
- More for HWVISUAL LIMITED (10955124)
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) |
---|---|---|---|
18 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
12 Sep 2022 | PSC04 | Change of details for Mrs Holly Amber Wadsworth as a person with significant control on 1 September 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mrs Holly Amber Wadsworth on 1 September 2022 | |
20 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
11 Sep 2020 | AD01 | Registered office address changed from 104 Gravel Lane Wilmslow SK9 6LZ England to 16 Ursula Street Ursula Street London SW11 3DW on 11 September 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
31 Mar 2019 | AD01 | Registered office address changed from 29 Bridgewalk Heights 80 Weston Street London SE1 3QZ England to 104 Gravel Lane Wilmslow SK9 6LZ on 31 March 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mrs Holly Amber Wadsworth on 3 October 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
07 Sep 2018 | AD01 | Registered office address changed from 61/63 Crockhamwell Road Woodley Reading Berkshire RG5 3JP United Kingdom to 29 Bridgewalk Heights 80 Weston Street London SE1 3QZ on 7 September 2018 | |
11 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-11
|