SMART VISION IT SOLUTIONS LTD
Status | ACTIVE |
Company No. | 11179400 |
Category | Private Limited Company |
Incorporated | 31 Jan 2018 |
Age | 6 years, 3 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
100% PERFORMANCE GUARANTEED LIMITED
HOWBURN COTTAGE 14A SOUTHSIDE,NEWCASTLE UPON TYNE,NE18 0PB
Number: | 03372872 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILFORD HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08153462 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
51 THE HEDGES,HIGHAM FERRERS,NN10 8AA
Number: | 10569599 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 10084260 |
Status: | ACTIVE |
Category: | Private Limited Company |