About

Registered Number: 04190743
Date of Incorporation: 30/03/2001 (24 years ago)
Company Status: Active
Registered Address: 42-48 New Kings Road, Fulham, London, SW6 4LS

 

Accuvision Ltd was registered on 30 March 2001, it's status is listed as "Active". This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 02 April 2019
MR04 - N/A 28 January 2019
AA - Annual Accounts 05 January 2019
CH03 - Change of particulars for secretary 13 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 08 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 25 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 26 January 2013
CH03 - Change of particulars for secretary 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 05 November 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 02 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
395 - Particulars of a mortgage or charge 28 May 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 12 March 2004
DISS40 - Notice of striking-off action discontinued 09 September 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
RESOLUTIONS - N/A 05 September 2002
363s - Annual Return 05 September 2002
123 - Notice of increase in nominal capital 05 September 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 31 December 2001
225 - Change of Accounting Reference Date 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2008 Fully Satisfied

N/A

Debenture 20 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.