VISION GLASS LIMITED

06531536
5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD WD6 4RN

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 10 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 10 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 10 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 12 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 11 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Mar 2019 officers Change of particulars for secretary (Mrs Sayru Rohit Kotecha) 1 Buy now
31 Dec 2018 accounts Annual Accounts 9 Buy now
09 Apr 2018 officers Appointment of director (Mr Rohit Dwarkadas Kotecha) 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 8 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 8 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 8 Buy now
17 Mar 2015 annual-return Annual Return 5 Buy now
15 Jan 2015 accounts Annual Accounts 7 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Annual Accounts 8 Buy now
18 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2013 accounts Annual Accounts 10 Buy now
22 Mar 2013 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 10 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 10 Buy now
04 Apr 2011 officers Change of particulars for secretary (Mrs Sayru Rohit Kotecha) 1 Buy now
15 Mar 2011 annual-return Annual Return 6 Buy now
19 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 accounts Amended Accounts 6 Buy now
01 Apr 2010 accounts Annual Accounts 6 Buy now
30 Mar 2010 resolution Resolution 1 Buy now
30 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
24 Mar 2010 officers Appointment of director (Mrs Alka Mayur Kotecha) 2 Buy now
24 Mar 2010 officers Appointment of director (Mrs Saryu Rohit Kotecha) 2 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 officers Appointment of director (Mr Mayur Dwarkadas Kotecha) 2 Buy now
24 Mar 2010 officers Appointment of secretary (Mrs Sayru Rohit Kotecha) 1 Buy now
24 Mar 2010 officers Termination of appointment of director (Jentilal Thakrar) 1 Buy now
24 Mar 2010 officers Termination of appointment of secretary (Jentilal Thakrar) 1 Buy now
12 Mar 2009 annual-return Return made up to 12/03/09; full list of members 3 Buy now
19 Jan 2009 officers Secretary appointed mr jentilal prabhudas thakrar 1 Buy now
19 Jan 2009 officers Director appointed mr jentilal prabhudas thakrar 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from regent house 316 beulah hill london SE19 3HF uk 1 Buy now
08 Apr 2008 officers Appointment terminated director douglas nominees LIMITED 1 Buy now
08 Apr 2008 officers Appointment terminated secretary m w douglas & company LIMITED 1 Buy now
12 Mar 2008 incorporation Incorporation Company 13 Buy now