Advanced company searchLink opens in new window

ANYVISION (N.I.) LIMITED

Company number NI640874

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)
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
23 Aug 2023 MR04 Satisfaction of charge NI6408740001 in full
18 Aug 2023 MR01 Registration of charge NI6408740002, created on 6 August 2023
20 Dec 2022 AA Accounts for a small company made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
23 Sep 2021 CH01 Director's details changed for Director Avraham Golan on 22 September 2021
08 Mar 2021 AP01 Appointment of Director Avraham Golan as a director on 18 February 2021
08 Mar 2021 TM01 Termination of appointment of Ailon Etshtein as a director on 18 February 2021
08 Mar 2021 AD01 Registered office address changed from Concourse Building 2 Unit 1 - Ground Floor Queens Road, Queens Island Belfast BT3 9DT Northern Ireland to Clockwise Offices, River House, 48-60 High Street, Belfast BT1 2BE on 8 March 2021
22 Dec 2020 AA Full accounts made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
30 Sep 2020 CH01 Director's details changed for Mr Ailon Etshtein on 12 December 2018
05 Nov 2019 CH01 Director's details changed for Ailon Etshtein on 5 November 2019
31 Oct 2019 PSC08 Notification of a person with significant control statement
31 Oct 2019 PSC07 Cessation of Anyvision Interactive Technologies Ltd as a person with significant control on 16 September 2016
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
22 May 2019 MR01 Registration of charge NI6408740001, created on 5 May 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2018 AD01 Registered office address changed from 20 Rosemary Street Belfast BT1 1QD Northern Ireland to Concourse Building 2 Unit 1 - Ground Floor Queens Road, Queens Island Belfast BT3 9DT on 12 December 2018
18 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued