VISION MARKETING AND DISPLAYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-14 with updates

View Document

01/11/241 November 2024 Director's details changed for Mr Naweed Mohammad on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Micro company accounts made up to 2022-10-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/01/2114 January 2021 Registered office address changed from , 459 Paisley Road, Glasgow, G5 8RJ, Scotland to 317-349 Shettleston Road Glasgow G31 5JL on 2021-01-14

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY RYAN CAAN

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR MUHAMMAD ABDUL BASEER

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN CAAN

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR RYAN RAYHAN CAAN

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BASEER

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR MUHAMMAD ABDUL BASEER

View Document

03/02/203 February 2020 COMPANY NAME CHANGED TECHNA VISION UK LTD CERTIFICATE ISSUED ON 03/02/20

View Document

31/01/2031 January 2020 Registered office address changed from , 317-349 Shettleston Road, Glasgow, G31 5JL, Scotland to 317-349 Shettleston Road Glasgow G31 5JL on 2020-01-31

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAWEED MOHAMMAD / 31/01/2020

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR RYAN RAYHAN CAAN

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 317-349 SHETTLESTON ROAD GLASGOW G31 5JL SCOTLAND

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMIR HUSSAIN

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SAEED

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BASEER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/04/194 April 2019 DIRECTOR APPOINTED MR AMIR HUSSAIN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MUHAMMAD SAEED

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 2/2, 1992 PAISLEY ROAD WEST GLASGOW G52 3SY UNITED KINGDOM

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 Registered office address changed from , 2/2, 1992 Paisley Road West, Glasgow, G52 3SY, United Kingdom to 317-349 Shettleston Road Glasgow G31 5JL on 2019-01-11

View Document

30/10/1830 October 2018 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