VISION AUTONOMY LTD.

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

17/03/2517 March 2025 Registered office address changed from 219 Flat 2, 219 Watford Way London NW4 4SL England to 53 Dakota House 50 Mortimer Square Milton Keynes MK9 2FB on 2025-03-17

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

15/01/2215 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM THE ASHCROFT PLACE 2 KINGSTON ROAD BENFLEET SS7 1DW ENGLAND

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM MARGARET BONFIELD DRIFFIELD ROAD FLAT 7 LONDON E3 5NH ENGLAND

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/07/1921 July 2019 REGISTERED OFFICE CHANGED ON 21/07/2019 FROM 82B EASTWAY LONDON E9 5JF ENGLAND

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 82B 82B EASTWAY LONDON E9 5JF ENGLAND

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR OMORHEFERE OSAMUDIAME IMOLOAME / 14/01/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM THE ENTERPRISE ZONE 210 PORTOBELLO SHEFFIELD S1 4AE UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information