VISIONBELL LIMITED

10302525
68 GRAFTON WAY LONDON UNITED KINGDOM W1T 5DS

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2023 accounts Annual Accounts 6 Buy now
10 Oct 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2023 officers Change of particulars for director (Mr Shane Desai) 2 Buy now
23 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
23 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
23 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
15 Feb 2023 capital Return of Allotment of shares 3 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
25 Jul 2022 accounts Annual Accounts 6 Buy now
01 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
05 Aug 2021 accounts Annual Accounts 6 Buy now
30 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement 6 Buy now
10 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 May 2020 accounts Annual Accounts 6 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2019 accounts Annual Accounts 6 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 mortgage Registration of a charge 28 Buy now
23 Mar 2018 accounts Annual Accounts 7 Buy now
11 Jan 2018 mortgage Registration of a charge 28 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2017 mortgage Registration of a charge 9 Buy now
11 Apr 2017 resolution Resolution 37 Buy now
11 Apr 2017 mortgage Registration of a charge 28 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 officers Appointment of director (Mr Shane Shahin Desai) 2 Buy now
17 Aug 2016 officers Termination of appointment of director (Andrew Simon Davis) 1 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2016 incorporation Incorporation Company 46 Buy now