VISION DIRECT GROUP LTD

05124086
1 WRIGHTS LANE LONDON ENGLAND W8 5RY

Documents

Documents
Date Category Description Pages
09 Sep 2024 capital Statement of capital (Section 108) 8 Buy now
09 Sep 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Sep 2024 insolvency Solvency Statement dated 06/09/24 1 Buy now
09 Sep 2024 resolution Resolution 3 Buy now
06 Aug 2024 officers Termination of appointment of secretary (Velocity Company Secretarial Services Limited) 1 Buy now
31 Jul 2024 capital Statement of capital (Section 108) 8 Buy now
29 Jul 2024 capital Statement of capital (Section 108) 8 Buy now
24 Jun 2024 accounts Annual Accounts 27 Buy now
20 May 2024 capital Statement of capital (Section 108) 9 Buy now
20 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 May 2024 insolvency Solvency Statement dated 20/05/24 1 Buy now
20 May 2024 resolution Resolution 3 Buy now
29 Apr 2024 officers Termination of appointment of director (Antonio D'agostino) 1 Buy now
29 Apr 2024 officers Appointment of director (Ms Annachiara Ritucci) 2 Buy now
22 Apr 2024 capital Statement of capital (Section 108) 8 Buy now
06 Apr 2024 address Move Registers To Sail Company With New Address 1 Buy now
06 Apr 2024 address Change Sail Address Company With New Address 1 Buy now
18 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 capital Statement of capital (Section 108) 8 Buy now
21 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2023 insolvency Solvency Statement dated 20/12/23 1 Buy now
21 Dec 2023 resolution Resolution 4 Buy now
22 Sep 2023 officers Change of particulars for director (Mr Thomas Sylvain Claude Brochier) 2 Buy now
24 May 2023 officers Appointment of director (Mr Thomas Sylvain Claude Brochier) 2 Buy now
24 May 2023 officers Termination of appointment of director (Barnaby James Streeting) 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 34 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 officers Termination of appointment of director (Bernhard Nuesser) 1 Buy now
17 Dec 2021 officers Termination of appointment of director (Eric Pierre Antoine Martinet) 1 Buy now
17 Dec 2021 officers Termination of appointment of director (Michael Benjamin Kraftman) 1 Buy now
17 Dec 2021 officers Appointment of director (Mr Antonio D'agostino) 2 Buy now
17 Dec 2021 officers Appointment of director (Mr Barnaby James Streeting) 2 Buy now
17 Dec 2021 officers Appointment of director (Mr Alessandro Cobelli) 2 Buy now
06 Oct 2021 accounts Annual Accounts 55 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 53 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 46 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 officers Appointment of director (Mr Bernhard Nuesser) 2 Buy now
11 Mar 2019 officers Termination of appointment of director (Lena Geraldine Henry) 1 Buy now
01 Aug 2018 accounts Annual Accounts 27 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 officers Termination of appointment of director (Marc Tirapelle) 1 Buy now
11 Apr 2018 officers Appointment of director (Mr Eric Pierre Antoine Martinet) 2 Buy now
05 Mar 2018 auditors Auditors Resignation Company 1 Buy now
11 Jan 2018 officers Appointment of director (Mr Marc Tirapelle) 2 Buy now
01 Dec 2017 officers Termination of appointment of director (Geraldine Picaud) 1 Buy now
14 Aug 2017 accounts Annual Accounts 28 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2017 capital Return of Allotment of shares 4 Buy now
16 Feb 2017 auditors Auditors Resignation Company 1 Buy now
23 Jun 2016 annual-return Annual Return 19 Buy now
06 Jun 2016 accounts Annual Accounts 40 Buy now
14 Mar 2016 resolution Resolution 33 Buy now
07 Mar 2016 officers Appointment of director (Geraldine Picaud) 2 Buy now
07 Mar 2016 officers Appointment of director (Lena Geraldine Henry) 2 Buy now
07 Mar 2016 officers Termination of appointment of director (Simon Thomas Murdoch) 1 Buy now
07 Mar 2016 officers Termination of appointment of director (Michael Biddle) 1 Buy now
07 Mar 2016 officers Termination of appointment of director (Michael Biddle) 1 Buy now
07 Mar 2016 officers Termination of appointment of director (Ashley James Mealor) 1 Buy now
07 Mar 2016 officers Termination of appointment of director (Simon Thomas Murdoch) 1 Buy now
07 Mar 2016 officers Termination of appointment of director (Richard Alan Hayden Mark Rust) 1 Buy now
07 Mar 2016 officers Termination of appointment of director (Brendan Celestine O'brien) 1 Buy now
07 Mar 2016 officers Appointment of secretary (Velocity Company Secretarial Services Limited) 2 Buy now
07 Mar 2016 officers Termination of appointment of secretary (Orangefield Registrars Limited) 1 Buy now
07 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2016 capital Return of Allotment of shares 9 Buy now
14 Dec 2015 resolution Resolution 2 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 incorporation Memorandum Articles 21 Buy now
10 Nov 2015 capital Return of Allotment of shares 6 Buy now
27 Oct 2015 resolution Resolution 1 Buy now
09 Jun 2015 accounts Annual Accounts 41 Buy now
04 Jun 2015 annual-return Annual Return 19 Buy now
23 Apr 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
31 Mar 2015 officers Change of particulars for corporate secretary (Waterlow Registrars Limited) 2 Buy now
03 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
29 Dec 2014 officers Change of particulars for corporate secretary (Waterlow Registrars Limited) 1 Buy now
29 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2014 officers Change of particulars for director (Mr Richard Alan Hayden Mark Rust) 2 Buy now
24 Nov 2014 officers Change of particulars for director (Michael Benjamin Kraftman) 2 Buy now
18 Sep 2014 incorporation Memorandum Articles 26 Buy now
18 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
18 Sep 2014 capital Return of Allotment of shares 10 Buy now
18 Sep 2014 resolution Resolution 3 Buy now
04 Jun 2014 annual-return Annual Return 19 Buy now
29 May 2014 accounts Annual Accounts 36 Buy now
20 Mar 2014 officers Change of particulars for director (Michael Benjamin Kraftman) 2 Buy now
05 Mar 2014 capital Return of Allotment of shares 6 Buy now
20 Feb 2014 resolution Resolution 25 Buy now
07 Feb 2014 mortgage Registration of a charge 31 Buy now
29 Jan 2014 officers Appointment of director (Mr Richard Alan Hayden Mark Rust) 2 Buy now
09 Jan 2014 capital Return of Allotment of shares 6 Buy now
26 Jun 2013 mortgage Registration of a charge 8 Buy now
07 Jun 2013 accounts Annual Accounts 39 Buy now
30 May 2013 annual-return Annual Return 16 Buy now
04 Mar 2013 change-of-name Certificate Change Of Name Company 2 Buy now