VISION MIDCO LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
31/03/2531 March 2025 | Termination of appointment of Stephen Padgett as a director on 2025-03-31 |
28/02/2528 February 2025 | Appointment of Rachael Farmer as a director on 2025-02-28 |
14/01/2514 January 2025 | Appointment of Mr Jason Mckenna as a director on 2025-01-13 |
14/01/2514 January 2025 | Termination of appointment of Alekos Panayi as a director on 2024-12-31 |
22/07/2422 July 2024 | |
22/07/2422 July 2024 | |
22/07/2422 July 2024 | |
22/07/2422 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
17/06/2417 June 2024 | Termination of appointment of Debasish Talukdar as a director on 2024-06-14 |
14/06/2414 June 2024 | Appointment of Dr Nicholas Huw Edwards as a director on 2024-06-14 |
14/06/2414 June 2024 | Appointment of Mr Stephen Padgett as a director on 2024-06-14 |
07/09/237 September 2023 | |
07/09/237 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
17/08/2317 August 2023 |
17/08/2317 August 2023 | |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
01/02/231 February 2023 | Appointment of Dr Debasish Talukdar as a director on 2022-11-22 |
01/02/231 February 2023 | Termination of appointment of Jamie Alexander Denison-Pender as a director on 2022-12-31 |
13/10/2213 October 2022 | |
13/10/2213 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
03/10/223 October 2022 | |
03/10/223 October 2022 | |
17/12/2117 December 2021 | Appointment of Mr Alekos Panayi as a director on 2021-12-17 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
15/08/1915 August 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
01/10/181 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM |
16/08/1716 August 2017 | ALTER ARTICLES 26/07/2017 |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108396260001 |
14/07/1714 July 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
28/06/1728 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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