TECHNOLOGY VISION MIDLANDS LIMITED

83 Bordesley Green Road, Birmingham, B9 4QP, England
StatusACTIVE
Company No.07185011
CategoryPrivate Limited Company
Incorporated10 Mar 2010
Age14 years, 2 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Nov 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Zubair

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Zubair

Documents

View document PDF

Incorporation company

Date: 10 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH BUILDERS LTD

10 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:07927919
Status:ACTIVE
Category:Private Limited Company

BUCHOLIE LTD

66 TAY STREET,PERTH,PH2 8RA

Number:SC588260
Status:ACTIVE
Category:Private Limited Company

CARLTON FUELS LIMITED

2ND FLOOR 302 BRIDGEWATER PLACE,WARRINGTON,WA3 6XG

Number:01990883
Status:ACTIVE
Category:Private Limited Company

COMMISSION IT LIMITED

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

REA SOUND (N.I.) LIMITED

57 DRUM ROAD,CO.TYRONE,BT80 8QS

Number:NI018849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source