INVISION COMMUNICATIONS LTD - History of Changes


DateDescription
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-23 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGINA ROBERTS
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-11 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-21 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MUNRO
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-03 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2018
2018-11-20 update statutory_documents CESSATION OF JAMES GORDON MUNRO AS A PSC
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-09 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents DIRECTOR APPOINTED MR JAMES GORDON MUNRO
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GORDON MUNRO
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-27 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-16 update statutory_documents 30/09/15 TOTAL EXEMPTION FULL
2015-11-17 update statutory_documents 25/09/15 STATEMENT OF CAPITAL GBP 100
2015-10-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-10-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-09-18 update statutory_documents 17/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-24 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2014-11-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-06 update statutory_documents 17/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-09 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-18 update statutory_documents 17/09/13 FULL LIST
2013-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGINA LINDSEY ROBERTS / 19/04/2013
2013-06-26 delete address 26 YORK STREET MAYFAIR LONDON W1U 6PZ
2013-06-26 insert address 26 MOUNT PLEASANT WEST HORSLEY SURREY KT24 6BL
2013-06-26 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-22 delete address TANGLEY OCKHAM ROAD NORTH EAST HORSLEY SURREY KT24 6NT
2013-06-22 insert address 26 YORK STREET MAYFAIR LONDON W1U 6PZ
2013-06-22 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-17 => 2013-06-30
2013-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 26 YORK STREET MAYFAIR LONDON W1U 6PZ
2013-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ROBERTS / 19/04/2013
2013-04-26 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2012-11-09 update statutory_documents 17/09/12 FULL LIST
2012-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ROBERTS / 17/09/2012
2012-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGINA LINDSEY ROBERTS / 17/09/2012
2012-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM TANGLEY OCKHAM ROAD NORTH EAST HORSLEY SURREY KT24 6NT
2012-06-01 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2011-11-24 update statutory_documents COMPANY NAME CHANGED BIG BEAR MEDIA LIMITED CERTIFICATE ISSUED ON 24/11/11
2011-11-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-07 update statutory_documents SECRETARY APPOINTED GEORGINA LINDSEY ROBERTS
2011-09-23 update statutory_documents 17/09/11 FULL LIST
2010-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2010 FROM SWEET BRIAR COTTAGE THE GREEN GRESFORD WREXHAM LL12 8RG UNITED KINGDOM
2010-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION