ACTION VISAS (UK) LIMITED

03309928
5 MARKET YARD MEWS 194-204 BERMONDSEY STREET LONDON UNITED KINGDOM SE1 3TQ

Documents

Documents
Date Category Description Pages
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
27 Mar 2023 accounts Annual Accounts 5 Buy now
21 Feb 2023 officers Appointment of corporate secretary (Cornhill Secretaries Limited) 2 Buy now
21 Feb 2023 officers Termination of appointment of secretary (Cornhill Secretaries Limited) 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Mar 2022 accounts Annual Accounts 6 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Mar 2021 accounts Annual Accounts 6 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 5 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
03 Aug 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Aug 2016 officers Change of particulars for corporate secretary (Cornhill Secretaries Limited) 1 Buy now
03 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
02 Oct 2015 accounts Annual Accounts 4 Buy now
30 Jan 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 4 Buy now
30 Jan 2014 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 4 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 officers Change of particulars for director (Mr Mark Richard Lance) 2 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 officers Change of particulars for corporate secretary (Cornhill Secretaries Limited) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Mark Richard Lance) 2 Buy now
01 Oct 2010 accounts Annual Accounts 4 Buy now
03 Mar 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 address Move Registers To Sail Company 1 Buy now
23 Feb 2010 address Change Sail Address Company 1 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Mark Richard Lance) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Jennifer Christine Lance) 2 Buy now
23 Feb 2010 officers Change of particulars for corporate secretary (Cornhill Secretaries Limited) 2 Buy now
02 Nov 2009 accounts Annual Accounts 4 Buy now
06 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 4 Buy now
11 Mar 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
11 Mar 2008 officers Director's change of particulars / jennifer lance / 27/01/2006 1 Buy now
31 Oct 2007 accounts Annual Accounts 3 Buy now
31 Jan 2007 annual-return Return made up to 30/01/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 3 Buy now
21 Jul 2006 address Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS 1 Buy now
17 Mar 2006 annual-return Return made up to 30/01/06; full list of members 2 Buy now
17 Mar 2006 officers Director's particulars changed 1 Buy now
17 Mar 2006 officers Director's particulars changed 1 Buy now
23 Feb 2006 officers Director's particulars changed 1 Buy now
23 Feb 2006 officers Director's particulars changed 1 Buy now
16 Feb 2006 accounts Annual Accounts 3 Buy now
07 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
14 Feb 2005 annual-return Return made up to 30/01/05; full list of members 5 Buy now
03 Nov 2004 accounts Annual Accounts 5 Buy now
27 Jul 2004 officers Director resigned 1 Buy now
28 Feb 2004 accounts Annual Accounts 5 Buy now
28 Feb 2004 accounts Accounting reference date shortened from 30/06/03 to 31/12/02 1 Buy now
12 Feb 2004 annual-return Return made up to 30/01/04; full list of members 6 Buy now
05 Mar 2003 accounts Annual Accounts 4 Buy now
17 Feb 2003 annual-return Return made up to 30/01/03; full list of members 6 Buy now
06 Nov 2002 officers New director appointed 3 Buy now
29 Jul 2002 address Registered office changed on 29/07/02 from: 21 leigh street london WC1H 9QX 1 Buy now
25 Jun 2002 officers New director appointed 3 Buy now
27 Mar 2002 officers Secretary resigned 1 Buy now
27 Mar 2002 officers Director resigned 1 Buy now
27 Mar 2002 officers New secretary appointed 2 Buy now
06 Feb 2002 annual-return Return made up to 30/01/02; full list of members 5 Buy now
10 Jan 2002 officers Director's particulars changed 1 Buy now
01 Aug 2001 accounts Annual Accounts 6 Buy now
19 Jul 2001 annual-return Return made up to 30/01/01; full list of members 5 Buy now
11 Jul 2001 officers New secretary appointed 2 Buy now
11 Jul 2001 officers Secretary resigned 1 Buy now
09 Jun 2000 accounts Annual Accounts 6 Buy now
06 Mar 2000 officers New director appointed 2 Buy now
23 Feb 2000 officers Director resigned 1 Buy now
23 Feb 2000 annual-return Return made up to 30/01/00; full list of members 6 Buy now
17 Mar 1999 annual-return Return made up to 30/01/99; no change of members 4 Buy now
02 Dec 1998 accounts Annual Accounts 5 Buy now
16 Apr 1998 accounts Accounting reference date extended from 31/01/98 to 30/06/98 1 Buy now
11 Feb 1998 officers Director resigned 1 Buy now
11 Feb 1998 annual-return Return made up to 30/01/98; full list of members 6 Buy now
12 Sep 1997 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 1997 resolution Resolution 1 Buy now
08 May 1997 capital Ad 30/04/97--------- £ si 100@1=100 £ ic 1/101 2 Buy now
08 May 1997 officers New director appointed 2 Buy now
08 May 1997 officers New secretary appointed;new director appointed 2 Buy now
08 May 1997 officers New director appointed 2 Buy now
08 May 1997 address Registered office changed on 08/05/97 from: 187 high road london E15 2BY 1 Buy now
08 May 1997 officers Director resigned 1 Buy now
08 May 1997 officers Secretary resigned 1 Buy now
16 Apr 1997 change-of-name Certificate Change Of Name Company 2 Buy now