VISION MARKETING AND DISPLAYS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-10-31 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-14 with updates |
| 01/11/241 November 2024 | Director's details changed for Mr Naweed Mohammad on 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
| 25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
| 23/10/2323 October 2023 | Micro company accounts made up to 2022-10-31 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 08/03/238 March 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/04/2226 April 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 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 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/08/2021 August 2020 | APPOINTMENT TERMINATED, SECRETARY RYAN CAAN |
| 21/08/2021 August 2020 | DIRECTOR APPOINTED MR MUHAMMAD ABDUL BASEER |
| 21/08/2021 August 2020 | APPOINTMENT TERMINATED, DIRECTOR RYAN CAAN |
| 08/07/208 July 2020 | DIRECTOR APPOINTED MR RYAN RAYHAN CAAN |
| 08/07/208 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BASEER |
| 13/05/2013 May 2020 | DIRECTOR APPOINTED MR MUHAMMAD ABDUL BASEER |
| 03/02/203 February 2020 | COMPANY NAME CHANGED TECHNA VISION UK LTD CERTIFICATE ISSUED ON 03/02/20 |
| 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 |
| 31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAWEED MOHAMMAD / 31/01/2020 |
| 31/01/2031 January 2020 | SECRETARY APPOINTED MR RYAN RAYHAN CAAN |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 317-349 SHETTLESTON ROAD GLASGOW G31 5JL SCOTLAND |
| 31/01/2031 January 2020 | APPOINTMENT TERMINATED, DIRECTOR AMIR HUSSAIN |
| 31/01/2031 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SAEED |
| 31/01/2031 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BASEER |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/04/194 April 2019 | DIRECTOR APPOINTED MR AMIR HUSSAIN |
| 04/04/194 April 2019 | DIRECTOR APPOINTED MR MUHAMMAD SAEED |
| 11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 2/2, 1992 PAISLEY ROAD WEST GLASGOW G52 3SY UNITED KINGDOM |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
| 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 |
| 30/10/1830 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VISION MARKETING AND DISPLAYS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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