FVG SPORTING VISION INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 07100805 |
Category | Private Limited Company |
Incorporated | 10 Dec 2009 |
Age | 14 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FVG SPORTING VISION INTERNATIONAL LIMITED is an active private limited company with number 07100805. It was incorporated 14 years, 4 months, 19 days ago, on 10 December 2009. The company address is Southgate House Southgate House, Exeter, EX2 4HY, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Change date: 2019-05-15
New address: Southgate House 59 Magdalen Street Exeter EX2 4HY
Old address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
New address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT
Change date: 2018-05-18
Old address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 26 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sporting vision international LTD\certificate issued on 26/06/15
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Leonard
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-10
Officer name: Mr Ian Charles Maclean
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Chilcott
Change date: 2012-12-10
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-10
Officer name: Mr Jason Leonard
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Stanley Martin
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gareth Chilcott
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Cross
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Charles Maclean
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Leonard
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Small
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-24
Old address: 40 Southernhay East Exeter EX1 1PE United Kingdom
Documents
Appoint person director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Cross
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Drewett
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Jane Small
Documents
Capital allotment shares
Date: 25 Feb 2010
Action Date: 15 Feb 2010
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2010-02-15
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Roy Andrew Drewett
Documents
Termination director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11527252 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09892257 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CONNAUGHT AVENUE,SHOREHAM-BY-SEA,BN43 5WJ
Number: | 10544189 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BRISTOL,BS1 4UL
Number: | 08967033 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | LP014614 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 THE STEADINGS CLINTERTY HOME FARM,ABERDEEN,AB15 8RN
Number: | SC542213 |
Status: | ACTIVE |
Category: | Private Limited Company |