MARKET VISIBILITY LIMITED
Status | ACTIVE |
Company No. | 08312680 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 5 months, 25 days |
Jurisdiction | England 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
Capital allotment shares
Date: 22 Nov 2023
Action Date: 20 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-20
Capital : 310 GBP
Documents
Capital allotment shares
Date: 06 Oct 2023
Action Date: 19 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-19
Capital : 300 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 23 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 02 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 31 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Carter
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Alan Morris
Documents
Appoint person director company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent Carter
Documents
Termination director company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aine Plimmer
Documents
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
Appoint person director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Elecio Chambers
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aine Mary Plimmer
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Carter
Documents
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 |
TEKELEC HOUSE,SPENCER WOOD,RG7 1PW
Number: | 03223209 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BROUGHTON GREEN SQUARE,SALFORD,M7 2GH
Number: | 11052549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S HOUSE,NEWPORT,NP9 4HF
Number: | 01463780 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 SOUTH TERRACE,ROTHERHAM,S60 2EU
Number: | 08969742 |
Status: | ACTIVE |
Category: | Private Limited Company |