SMART VISION IT SOLUTIONS LTD

20 Kitwood Drive 20 Kitwood Drive, Reading, RG6 3TA, England
StatusACTIVE
Company No.11179400
CategoryPrivate Limited Company
Incorporated31 Jan 2018
Age6 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

SMART VISION IT SOLUTIONS LTD is an active private limited company with number 11179400. It was incorporated 6 years, 3 months, 2 days ago, on 31 January 2018. The company address is 20 Kitwood Drive 20 Kitwood Drive, Reading, RG6 3TA, England.



Company Fillings

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-19

Officer name: Venkata Siva Prasad Botta

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-25

Officer name: Ms Srujana Racharla

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-25

Psc name: Srujana Racharla

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-19

Psc name: Venkata Siva Prasad Botta

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Venkata Siva Prasad Botta

Appointment date: 2022-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-18

Psc name: Srujana Racharla

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-18

Officer name: Srujana Racharla

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 16 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Srujana Racharla

Change date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-23

Psc name: Veeraiah Mekala

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Veeraiah Mekala

Appointment date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Mrs Srujana Racharla

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Srujana Racharla

Change date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

New address: 20 Kitwood Drive Lower Earley Reading RG6 3TA

Old address: 88 Amblecote Road Tilehurst Reading RG30 4BP England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

New address: 88 Amblecote Road Tilehurst Reading RG30 4BP

Old address: 131 Penn Road Stevenage SG1 1HZ England

Change date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

New address: 131 Penn Road Stevenage SG1 1HZ

Old address: 11 Fawcett Road Fawcett Road Stevenage Hertfordshire SG2 0EJ United Kingdom

Change date: 2018-03-09

Documents

View document PDF

Incorporation company

Date: 31 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

100% PERFORMANCE GUARANTEED LIMITED

HOWBURN COTTAGE 14A SOUTHSIDE,NEWCASTLE UPON TYNE,NE18 0PB

Number:03372872
Status:ACTIVE
Category:Private Limited Company

CROUCH MILITARY SALES LIMITED

WILFORD HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08153462
Status:ACTIVE
Category:Private Limited Company

EDDINGTON CONSULTANCY LTD

B136 RIVERSIDE,LONDON,SW18 4UQ

Number:02962869
Status:ACTIVE
Category:Private Limited Company

FJM INTERIM MANAGEMENT LIMITED

32 NURSERY GREEN,BILLINGSHURST,RH14 0EQ

Number:07937132
Status:ACTIVE
Category:Private Limited Company

KAMPIRE LTD

51 THE HEDGES,HIGHAM FERRERS,NN10 8AA

Number:10569599
Status:ACTIVE
Category:Private Limited Company

SEALANDS HOUSE LIMITED

21 CHURCH ROAD,POOLE,BH14 8UF

Number:10084260
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