VISIONCO LIMITED

06512610
GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 5 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 5 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 accounts Annual Accounts 5 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 5 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 5 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 5 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 5 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 accounts Annual Accounts 5 Buy now
25 Feb 2016 annual-return Annual Return 6 Buy now
24 Jul 2015 accounts Annual Accounts 6 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
03 Jul 2014 officers Change of particulars for director (Mary Heather Weygang) 2 Buy now
03 Jul 2014 officers Change of particulars for secretary (John Stuart Weygang) 1 Buy now
03 Jul 2014 officers Change of particulars for director (John Stuart Weygang) 2 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2014 annual-return Annual Return 6 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
20 Nov 2012 accounts Annual Accounts 5 Buy now
01 Mar 2012 annual-return Annual Return 6 Buy now
27 Oct 2011 accounts Annual Accounts 5 Buy now
25 Feb 2011 annual-return Annual Return 6 Buy now
11 Jan 2011 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 6 Buy now
01 Mar 2010 officers Change of particulars for secretary (John Stuart Weygang) 1 Buy now
01 Mar 2010 officers Change of particulars for director (Mary Heather Weygang) 2 Buy now
01 Mar 2010 officers Change of particulars for director (John Stuart Weygang) 2 Buy now
01 Dec 2009 accounts Annual Accounts 5 Buy now
20 Mar 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
12 Mar 2009 officers Appointment terminated director rwl directors LIMITED 1 Buy now
08 May 2008 capital Ad 02/04/08\gbp si 300000@1=300000\gbp ic 355000/655000\ 2 Buy now
08 May 2008 capital Particulars of contract relating to shares 2 Buy now
08 May 2008 capital Ad 02/04/08\gbp si 354999@1=354999\gbp ic 1/355000\ 2 Buy now
08 May 2008 capital Nc inc already adjusted 02/04/08 2 Buy now
08 May 2008 resolution Resolution 9 Buy now
07 Apr 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
25 Mar 2008 officers Director and secretary appointed john stuart weygang 2 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from 134 percival rd enfield EN1 1QU uk 1 Buy now
20 Mar 2008 officers Director appointed mary heather weygang 2 Buy now
04 Mar 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
25 Feb 2008 incorporation Incorporation Company 22 Buy now