WWW.TEAMVISUALSOLUTIONS.COM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-06-19 delete otherexecutives Mohan Naik
2023-06-19 delete person Mohan Naik
2023-06-19 delete source_ip 172.67.186.214
2023-06-19 delete source_ip 104.21.60.10
2023-06-19 insert source_ip 66.96.160.138
2023-06-07 delete address SUITE 3 FIRST FLOOR AMBA HOUSE 15 COLLEGE ROAD HARROW ENGLAND HA1 1BA
2023-06-07 insert address CHARTERWELLS SUITE 8, 2ND FLOOR 43-45 HIGH ROAD BUSHEY HEATH UNITED KINGDOM WD23 1EE
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM SUITE 3 FIRST FLOOR AMBA HOUSE 15 COLLEGE ROAD HARROW HA1 1BA ENGLAND
2023-04-07 delete address SUITE 3, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA
2023-04-07 insert address SUITE 3 FIRST FLOOR AMBA HOUSE 15 COLLEGE ROAD HARROW ENGLAND HA1 1BA
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update reg_address_care_of FREEMAN LAWRENCE & PARTNERS LTD => null
2023-04-07 update registered_address
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-12 delete contact_pages_linkeddomain mccollinsmedia.com
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM C/O FREEMAN LAWRENCE & PARTNERS LTD SUITE 3, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA
2022-05-29 delete source_ip 188.114.97.3
2022-05-29 delete source_ip 188.114.96.3
2022-05-29 insert source_ip 172.67.186.214
2022-05-29 insert source_ip 104.21.60.10
2022-04-24 delete source_ip 172.67.186.214
2022-04-24 delete source_ip 104.21.60.10
2022-04-24 insert source_ip 188.114.97.3
2022-04-24 insert source_ip 188.114.96.3
2022-03-24 insert about_pages_linkeddomain whatsapp.com
2022-03-24 insert address P.O.Box 6764, Riyadh 12381, Saudi Arabia
2022-03-24 insert career_pages_linkeddomain whatsapp.com
2022-03-24 insert contact_pages_linkeddomain whatsapp.com
2022-03-24 insert fax +966 11834 0701
2022-03-24 insert index_pages_linkeddomain whatsapp.com
2022-03-24 insert phone +966 11834 0724
2022-03-24 insert phone +۹٦٦ ۱۱ ۸۳٤۰۷۲٤
2022-03-24 insert service_pages_linkeddomain whatsapp.com
2022-03-24 insert terms_pages_linkeddomain whatsapp.com
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22 delete phone +٩٧١٤٨٨٤٩٤٠٥
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-02 update website_status IndexPageFetchError => OK
2021-02-02 delete index_pages_linkeddomain mccollinsmedia.com
2021-02-02 delete source_ip 104.27.136.155
2021-02-02 delete source_ip 104.27.137.155
2021-02-02 insert source_ip 172.67.186.214
2021-02-02 insert source_ip 104.21.60.10
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update website_status OK => IndexPageFetchError
2020-03-27 insert general_emails in..@tvs.mccollinsmedia.com
2020-03-27 insert contact_pages_linkeddomain mccollinsmedia.com
2020-03-27 insert email in..@tvs.mccollinsmedia.com
2020-03-27 insert index_pages_linkeddomain mccollinsmedia.com
2020-02-25 delete source_ip 66.96.160.138
2020-02-25 insert source_ip 104.27.136.155
2020-02-25 insert source_ip 104.27.137.155
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-10-30 delete source_ip 66.96.149.2
2019-10-30 insert source_ip 66.96.160.138
2019-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-21 update robots_txt_status www.teamvisualsolutions.com: 404 => 200
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ASHLEY STEWART / 01/03/2019
2019-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN ASHLEY STEWART / 01/03/2019
2019-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FRYER / 30/06/2016
2019-01-07 update accounts_last_madeup_date 2016-10-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-08-09 update account_ref_month 10 => 3
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-12-31
2018-07-10 update statutory_documents PREVEXT FROM 31/10/2017 TO 31/03/2018
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-11 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER
2015-11-09 insert address SUITE 3, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA
2015-11-09 update reg_address_care_of FREEMAN LAWRENCE & PARTNERS => FREEMAN LAWRENCE & PARTNERS LTD
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-09 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-20 update statutory_documents 14/10/15 FULL LIST
2015-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O FREEMAN LAWRENCE & PARTNERS UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 delete source_ip 66.96.160.138
2015-07-31 insert source_ip 66.96.149.2
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-17 update statutory_documents 14/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-18 delete address 25f lowndes street, knightsbridge, london, SW1X 9JF
2013-12-18 delete fax +44 20 72353172
2013-12-18 delete phone +44 20 33555323
2013-12-18 update primary_contact 25f lowndes street, knightsbridge, london, SW1X 9JF => null
2013-11-07 delete address UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON UNITED KINGDOM N7 6ER
2013-11-07 insert address UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-10-17 update statutory_documents 14/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-08 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-17 update statutory_documents 14/10/12 FULL LIST
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 14/10/11 FULL LIST
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FRYER / 29/06/2011
2011-08-01 update statutory_documents 14/10/10 FULL LIST
2011-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ASHLEY STEWART / 14/10/2010
2011-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FRYER / 14/10/2010
2011-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ASHLEY STEWART / 14/10/2010
2011-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
2009-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION