EVISION PROPERTIES LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Registered office address changed from 44 Bilton Way Luton LU1 1UU England to 1a Lime Street Bedford MK40 1NH on 2024-08-09

View Document

09/08/249 August 2024 Termination of appointment of Nazmul Hussain Choudhoury as a director on 2024-07-20

View Document

09/08/249 August 2024 Appointment of Mrs Nishat Salam Moon as a director on 2024-07-28

View Document

09/08/249 August 2024 Cessation of Nazmul Hussain Choudhoury as a person with significant control on 2024-06-30

View Document

09/08/249 August 2024 Notification of Nishat Salma Moon as a person with significant control on 2024-07-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

26/12/2326 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

26/12/2126 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/02/217 February 2021 DIRECTOR APPOINTED MR NAZMUL HUSSAIN CHOUDHOURY

View Document

07/02/217 February 2021 APPOINTMENT TERMINATED, DIRECTOR TAMANNA FERDOUSY

View Document

07/02/217 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZMUL HUSSAIN CHOUDHOURY

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 18 LABURNUM AVENUE BEDFORD MK40 4HQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

24/11/1924 November 2019 REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 10 HAWTHORNE AVENUE BEDFORD BEDFORDSHIRE MK40 4HJ UNITED KINGDOM

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS TAMANNA FERDOUSY

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR AKM MASUM

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 CESSATION OF AKM MASUM AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMANNA FERDOUSY

View Document

06/03/196 March 2019 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