PROJECT VISION MIDCO 1 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Stephen Padgett as a director on 2025-03-31

View Document

28/02/2528 February 2025 Appointment of Rachael Farmer as a director on 2025-02-28

View Document

14/01/2514 January 2025 Appointment of Mr Jason Mckenna as a director on 2025-01-13

View Document

14/01/2514 January 2025 Termination of appointment of Alekos Panayi as a director on 2024-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Appointment of Mr Stephen Padgett as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Debasish Talukdar as a director on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Dr Nicholas Huw Edwards as a director on 2024-06-14

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Termination of appointment of Jamie Alexander Denison-Pender as a director on 2022-12-31

View Document

01/02/231 February 2023 Appointment of Dr Debasish Talukdar as a director on 2022-11-22

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr Alekos Panayi as a director on 2021-12-17

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-28 with updates

View Document

26/01/2126 January 2021 19/01/21 STATEMENT OF CAPITAL GBP 85622207

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR JAMIE ALEXANDER DENISON-PENDER

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED RAKESH VERMA

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 95 WIGMORE STREET LONDON W1U 1FB ENGLAND

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR JEANNELE M'BEMBATH

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BONNARD

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT VISION TOPCO LIMITED

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED STEPHEN JOHN BONNARD

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MRS JEANNELE RHECY M'BEMBATH

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR ALAN DOUGLAS PAYNE

View Document

16/12/2016 December 2020 COMPANY NAME CHANGED DE FACTO 2277 LIMITED CERTIFICATE ISSUED ON 16/12/20

View Document

16/12/2016 December 2020 CESSATION OF TRAVERS SMITH SECRETARIES LIMITED AS A PSC

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

15/12/2015 December 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

29/10/2029 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company