ALZEC VISION C.I.C.

Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

29/01/2529 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

05/01/255 January 2025 Termination of appointment of Femi Obatomi as a director on 2025-01-05

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Registered office address changed from Unit 33 Old Square Walsall WS1 1QA England to 16-16a Temple Street Wolverhampton WV2 4AN on 2024-06-07

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/10/2328 October 2023 Appointment of Dr Femi Obatomi as a director on 2023-10-15

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

28/10/2328 October 2023 Appointment of Mr Ziperlain Lesage Temoki as a secretary on 2023-10-20

View Document

28/10/2328 October 2023 Appointment of Mr Ziperlain Lesage Temoki as a director on 2023-10-15

View Document

18/08/2318 August 2023 Termination of appointment of Ashley Paul Havens as a director on 2023-08-17

View Document

31/07/2331 July 2023 Appointment of Mr Ashley Paul Havens as a director on 2023-07-31

View Document

07/03/237 March 2023 Director's details changed for Miss Alvine Yolande Dongmo-Noumey on 2023-03-05

View Document

07/03/237 March 2023 Termination of appointment of Femi Obatomi as a director on 2023-03-06

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-24 with updates

View Document

07/03/237 March 2023 Registered office address changed from Unit 33a, 21 Old Square Walsall WS1 1QA England to Unit 33 Old Square Walsall WS1 1QA on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Dr Alvine Dongmo-Noumey on 2023-03-05

View Document

07/03/237 March 2023 Director's details changed for Mr Lynx Cubero Ananfack Noumey on 2023-03-06

View Document

04/10/224 October 2022 Registered office address changed from 33a 21 Old Square Walsall WS1 1QA England to Unit 33a, 21 Old Square Walsall WS1 1QA on 2022-10-04

View Document

22/09/2222 September 2022 Registered office address changed from 52 Moathouse Lane East Wolverhampton WV11 3DD England to 33a 21 Old Square Walsall WS1 1QA on 2022-09-22

View Document

24/01/2224 January 2022 Withdrawal of a person with significant control statement on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Ms Alvine Yolande Dongmo-Noumey as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Notification of Alvine Yolande Dongmo-Noumey as a person with significant control on 2022-01-20

View Document

24/01/2224 January 2022 Director's details changed for Mr Lynx Cubero Ananfack Nourmey on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr Lynx Cubero Ananfack Nourmey as a director on 2022-01-23

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/11/1712 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MOREL KAMGAING KAMGUIA / 12/11/2017

View Document

12/11/1712 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALVINE YOLANDE DONGMO-NOUMEY / 12/11/2017

View Document

12/11/1712 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / FEMI OBATOMI / 01/11/2017

View Document

12/11/1712 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / FEMI OBATOMI / 12/11/2017

View Document

12/11/1712 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALVINE YOLANDE DONGMO-NOUMEY / 12/11/2017

View Document

12/11/1712 November 2017 REGISTERED OFFICE CHANGED ON 12/11/2017 FROM 60 ECCLESTONE ROAD ASHMORE PARK WOLVERHAMPTON WEST MIDLANDS WV11 2QB

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

27/07/1727 July 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MOREL KAMGAINY KAMGUIN / 24/04/2017

View Document

26/07/1626 July 2016 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