VIZION 4 IT LTD

06625225
UNIT 7, THE ENIGMA BUILDING BILTON ROAD BLETCHLEY MILTON KEYNES MK1 1HW

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 10 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 11 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 11 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 mortgage Statement of release/cease from a charge 2 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 10 Buy now
26 Mar 2020 accounts Annual Accounts 10 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 10 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 11 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 accounts Annual Accounts 3 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
13 Jan 2016 annual-return Annual Return 3 Buy now
24 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
11 Dec 2014 officers Termination of appointment of director (Hetan Narhari Mistry) 1 Buy now
11 Dec 2014 officers Termination of appointment of secretary (Alessandro Stefano Gamberini) 1 Buy now
11 Dec 2014 officers Termination of appointment of director (Alessandro Stefano Gamberini) 1 Buy now
11 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 accounts Annual Accounts 4 Buy now
25 Jun 2014 annual-return Annual Return 6 Buy now
19 Nov 2013 accounts Annual Accounts 4 Buy now
21 Jun 2013 annual-return Annual Return 6 Buy now
07 Nov 2012 accounts Annual Accounts 4 Buy now
29 Jun 2012 annual-return Annual Return 6 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
07 Jul 2011 annual-return Annual Return 6 Buy now
11 Mar 2011 accounts Annual Accounts 4 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Lee Brian Greef) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Hetan Narhari Mistry) 2 Buy now
26 Aug 2009 accounts Annual Accounts 7 Buy now
07 Jul 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
20 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
01 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
11 Jul 2008 capital Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
07 Jul 2008 officers Director appointed lee brian greef 2 Buy now
07 Jul 2008 officers Director and secretary appointed alessandro gamberini 2 Buy now
25 Jun 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
25 Jun 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
25 Jun 2008 officers Director appointed hetan mistry 2 Buy now
20 Jun 2008 incorporation Incorporation Company 16 Buy now