GLOBAL VISION DIRECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

03/06/253 June 2025 Change of details for Global Vision Holding Limited as a person with significant control on 2021-09-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Resolutions

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Akash Basu on 2021-09-28

View Document

04/10/214 October 2021 Director's details changed for Mr Amit Basu on 2021-09-28

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074215500002

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074215500001

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR AKASH BASU

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT BASU / 23/03/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR AMIT BASU / 23/03/2018

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT BASU / 06/11/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR AMIT BASU / 06/11/2017

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT BASU / 14/03/2013

View Document

08/11/138 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/11/129 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT BASU / 02/08/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMIT BASU / 27/10/2011

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM KING & KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UK

View Document

13/12/1113 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 311 SHOREHAM STREET SHEFFIELD S2 4FA ENGLAND

View Document

27/10/1027 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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