VISION EXPRESS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Director's details changed for Mr Steven Worboys on 2025-01-01

View Document

05/01/255 January 2025 Termination of appointment of Onur Köksal as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mr Steven Worboys as a director on 2025-01-01

View Document

05/12/245 December 2024 Statement of capital on 2024-12-05

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

17/10/2317 October 2023 Change of details for Grandvision N.V. as a person with significant control on 2016-04-06

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE

View Document

13/07/2313 July 2023 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 SECRETARY APPOINTED MR NICHOLAS DAVID COTON

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID COTON

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ALLEN

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ONOR KÖKSAL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ONOR KÖKSAL / 01/11/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPE

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON HOPE

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIM MOYLES

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM C/O VISION EXPRESS ABBEYFIELD ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2SP

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 08/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIM JAMES MOYLES / 08/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HOPE / 08/01/2015

View Document

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR SIMON RICHARD HOPE

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 20/12/2012

View Document

16/01/1316 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 2

View Document

16/01/1316 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1223 November 2012 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

22/11/1222 November 2012 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