VISION INTEGREL LTD

Company Documents

DateDescription
07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 Application to strike the company off the register

View Document

09/07/259 July 2025 Notification of a person with significant control statement

View Document

28/05/2528 May 2025 Cessation of Emmanuel Lingom Lingom as a person with significant control on 2025-05-15

View Document

28/05/2528 May 2025 Termination of appointment of Emmanuel Lingom Lingom as a director on 2025-05-15

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

14/01/2514 January 2025 Registered office address changed to PO Box 4385, 09941582 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-14

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

05/10/245 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Fergusson House, 124 City Road, London EC1V 2NX on 2022-09-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MRS THERESE YVETTE NGO NJOCK EP LINGOM LINGOM

View Document

25/06/1625 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL LINGOM / 25/06/2016

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR YVETTE LINGOM

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS YVETTE LINGOM

View Document

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM 20 PAINTER HOUSE 1 SIDNEY STREET LONDON E1 2HU UNITED KINGDOM

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MR EMMANUEL LINGOM

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

07/01/167 January 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