ACTION VISAS (UK) LIMITED
Status | ACTIVE |
Company No. | 03309928 |
Category | Private Limited Company |
Incorporated | 30 Jan 1997 |
Age | 27 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ACTION VISAS (UK) LIMITED is an active private limited company with number 03309928. It was incorporated 27 years, 6 months, 3 days ago, on 30 January 1997. The company address is 5 Market Yard Mews 5 Market Yard Mews, London, SE1 3TQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint corporate secretary company with name date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cornhill Secretaries Limited
Appointment date: 2023-02-21
Documents
Termination secretary company with name termination date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cornhill Secretaries Limited
Termination date: 2023-02-21
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Change account reference date company current shortened
Date: 29 Dec 2022
Action Date: 28 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-29
New date: 2021-12-28
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Change account reference date company current shortened
Date: 29 Dec 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Change account reference date company previous shortened
Date: 17 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change sail address company with old address new address
Date: 03 Aug 2016
Category: Address
Type: AD02
Old address: 8 Baden Place Crosby Row London SE1 1YW
New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
Documents
Change corporate secretary company with change date
Date: 03 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-07-14
Officer name: Cornhill Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-03
Old address: 8 Baden Place Crosby Row London SE1 1YW
New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-30
Officer name: Mr Mark Richard Lance
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Change corporate secretary company with change date
Date: 01 Feb 2011
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-09
Officer name: Cornhill Secretaries Limited
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 30 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-30
Officer name: Mr Mark Richard Lance
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Move registers to sail company
Date: 23 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Mr Mark Richard Lance
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jennifer Christine Lance
Documents
Change corporate secretary company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Cornhill Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jennifer lance / 27/01/2006
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/12/02
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/03; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 29/07/02 from: 21 leigh street london WC1H 9QX
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/02; full list of members
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 01 Aug 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/01; full list of members
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 09 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 06 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/00; full list of members
Documents
Legacy
Date: 17 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 16 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/98 to 30/06/98
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/98; full list of members
Documents
Legacy
Date: 12 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 12 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/04/97--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 1997
Category: Address
Type: 287
Description: Registered office changed on 08/05/97 from: 187 high road london E15 2BY
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 16 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ultracross LIMITED\certificate issued on 17/04/97
Documents
Some Companies
HERITAGE HALL LE MARCHANT STREET,GUERNSEY,GY1 4HY
Number: | LP010859 |
Status: | ACTIVE |
Category: | Limited Partnership |
73 HIGH TREES CLOSE,REDDITCH,B98 7XL
Number: | 08992717 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 GAYTON HOUSE,LONDON,E3 4BX
Number: | 09141768 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11698804 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANCHOR LANE,MANNINGTREE,CO11 1NG
Number: | 02929717 |
Status: | ACTIVE |
Category: | Private Limited Company |
OHOLEI YOSEF YITZCHOK LUBAVITCH SCHOOLS
460 BURY NEW ROAD,SALFORD,M7 4LH
Number: | 09858903 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |