TECHNOLOGY VISION MIDLANDS LIMITED
Status | ACTIVE |
Company No. | 07185011 |
Category | Private Limited Company |
Incorporated | 10 Mar 2010 |
Age | 14 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TECHNOLOGY VISION MIDLANDS LIMITED is an active private limited company with number 07185011. It was incorporated 14 years, 2 months, 26 days ago, on 10 March 2010. The company address is 83 Bordesley Green Road, Birmingham, B9 4QP, England.
Company Fillings
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mirza Tariq Mahmood
Termination date: 2023-12-17
Documents
Cessation of a person with significant control
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-17
Psc name: Mirza Tariq Mahmood
Documents
Accounts with accounts type dormant
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 07 Dec 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-15
Psc name: Neeta Kalu Ram
Documents
Notification of a person with significant control
Date: 07 Dec 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-15
Psc name: Mirza Tariq Mahmood
Documents
Termination director company with name termination date
Date: 07 Dec 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-15
Officer name: Neeta Kalu Ram
Documents
Appoint person director company with name date
Date: 07 Dec 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mirza Tariq Mahmood
Appointment date: 2023-11-15
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2023
Action Date: 03 Dec 2023
Category: Address
Type: AD01
New address: 83 Bordesley Green Road Birmingham B9 4QP
Change date: 2023-12-03
Old address: , 182 Tynedale Road, Birmingham, B11 3QU, England
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
Old address: , Unit 2, 2nd Floor, Apollo House Doris Road, Bordesley Green, Birmingham, B9 4SJ, England
Change date: 2023-10-24
New address: 83 Bordesley Green Road Birmingham B9 4QP
Documents
Notification of a person with significant control
Date: 24 Oct 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neeta Kalu Ram
Notification date: 2023-07-06
Documents
Cessation of a person with significant control
Date: 24 Oct 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdulnoor Samir Mohamed
Cessation date: 2023-07-06
Documents
Termination director company with name termination date
Date: 24 Oct 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-06
Officer name: Abdulnoor Samir Mohamed
Documents
Appoint person director company with name date
Date: 24 Oct 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-06
Officer name: Mrs Neeta Kalu Ram
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2023
Action Date: 21 Oct 2023
Category: Address
Type: AD01
Old address: , Broadway House 74 Broadway Street, Oldham, OL8 1LR
New address: 83 Bordesley Green Road Birmingham B9 4QP
Change date: 2023-10-21
Documents
Confirmation statement with no updates
Date: 28 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Zubair
Termination date: 2023-07-06
Documents
Cessation of a person with significant control
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muhammad Zubair
Cessation date: 2023-07-06
Documents
Notification of a person with significant control
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdulnoor Samir Mohamed
Notification date: 2023-07-06
Documents
Appoint person director company with name date
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdulnoor Samir Mohamed
Appointment date: 2023-07-06
Documents
Accounts with accounts type dormant
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type dormant
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type dormant
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Gazette filings brought up to date
Date: 03 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type dormant
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type dormant
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2014
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-26
Old address: , 119 Pershore Road, Birmingham, B5 7NX, United Kingdom
Documents
Dissolution withdrawal application strike off company
Date: 19 Nov 2012
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 12 Oct 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Address
Type: AD01
Old address: , 406 Alum Rock Road, Birmingham, B8 3DA, United Kingdom
Change date: 2011-12-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Zubair
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Zubair
Documents
Some Companies
10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 07927919 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 TAY STREET,PERTH,PH2 8RA
Number: | SC588260 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 302 BRIDGEWATER PLACE,WARRINGTON,WA3 6XG
Number: | 01990883 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 HEATHWOOD GARDENS,LONDON,SE7 8ET
Number: | 07410971 |
Status: | ACTIVE |
Category: | Private Limited Company |
K O OPTIMAL HEALTH DUNMOW LIMITED
17 NORTH STREET,ESSEX,CM6 1AZ
Number: | 11137702 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 DRUM ROAD,CO.TYRONE,BT80 8QS
Number: | NI018849 |
Status: | ACTIVE |
Category: | Private Limited Company |