MARKET VISIBILITY LIMITED

4 Myton Gables 4 Myton Gables, Warwick, CV34 6NN, England
StatusACTIVE
Company No.08312680
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARKET VISIBILITY LIMITED is an active private limited company with number 08312680. It was incorporated 11 years, 5 months, 25 days ago, on 29 November 2012. The company address is 4 Myton Gables 4 Myton Gables, Warwick, CV34 6NN, England.



Company Fillings

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2023

Action Date: 20 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-20

Capital : 310 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2023

Action Date: 19 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-19

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: , 11 Syers Green Close, Long Buckby, Northampton, NN6 7QW, England

New address: 4 Myton Gables Holioake Drive Warwick CV34 6NN

Change date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

New address: 4 Myton Gables Holioake Drive Warwick CV34 6NN

Old address: , Dominique House 1, Church Road Netherton, Dudley, West Midlands, DY2 0LY

Change date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Carter

Termination date: 2016-07-01

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simple audits LIMITED\certificate issued on 31/01/16

Documents

View document PDF

Change of name notice

Date: 31 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Elecio Chambers

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Andrew Alan Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Carter

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Alan Morris

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Carter

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aine Plimmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Elecio Chambers

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aine Mary Plimmer

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Carter

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACORN ENGINEERING (HOLBEACH) LIMITED

ABINGDON WORKS SLUICE FARM,SPALDING,PE12 8HF

Number:05573284
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 144 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006823
Status:ACTIVE
Category:Limited Partnership

SEQUOIA TECHNOLOGY LIMITED

TEKELEC HOUSE,SPENCER WOOD,RG7 1PW

Number:03223209
Status:ACTIVE
Category:Private Limited Company

SHAINDYS STUDIO LTD

4 BROUGHTON GREEN SQUARE,SALFORD,M7 2GH

Number:11052549
Status:ACTIVE
Category:Private Limited Company

STELVIO SECURITIES LIMITED

ST HELEN'S HOUSE,NEWPORT,NP9 4HF

Number:01463780
Status:LIQUIDATION
Category:Private Limited Company

STONENTERPRISES (UK) LTD

5 SOUTH TERRACE,ROTHERHAM,S60 2EU

Number:08969742
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