Bunbury
Tarporley
Cheshire
CW6 9PR
Director Name | Mrs Catherine Emma Chang |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Wyche Road Bunbury Tarporley Cheshire CW6 9PR |
Website | www.govisual.co.uk |
---|---|
Telephone | 020 34117000 |
Telephone region | London |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
85 at £1 | Daniel Ng Chang 85.00% Ordinary |
---|---|
15 at £1 | Catherine Emma Chang 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,071 |
Cash | £190,192 |
Current Liabilities | £296,514 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
24 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Change of share class name or designation (2 pages) |
7 December 2016 | Change of share class name or designation (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 October 2015 | Termination of appointment of Catherine Emma Chang as a director on 1 July 2014 (1 page) |
23 October 2015 | Termination of appointment of Catherine Emma Chang as a director on 1 July 2014 (1 page) |
23 October 2015 | Termination of appointment of Catherine Emma Chang as a director on 1 July 2014 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
1 July 2014 | Director's details changed for Mr Daniel Ng Chang on 1 May 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Daniel Ng Chang on 1 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (4 pages) |
1 July 2014 | Director's details changed for Mrs Catherine Emma Chang on 1 May 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Daniel Ng Chang on 1 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (4 pages) |
1 July 2014 | Director's details changed for Mrs Catherine Emma Chang on 1 May 2014 (2 pages) |
1 July 2014 | Director's details changed for Mrs Catherine Emma Chang on 1 May 2014 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Change of name notice (2 pages) |
12 March 2013 | Company name changed redtail LTD\certificate issued on 12/03/13
|
12 March 2013 | Change of name notice (2 pages) |
12 March 2013 | Company name changed redtail LTD\certificate issued on 12/03/13
|
18 January 2013 | Registered office address changed from 55 Minster Road Godalming GU7 1SR England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 55 Minster Road Godalming GU7 1SR England on 18 January 2013 (1 page) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|