VISION MARKETING SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

12/10/2412 October 2024 Registered office address changed from Weaver Rose House High Street Southall Middlesex UB1 3DN to 426 Greenford Road Greenford UB6 8SG on 2024-10-12

View Document

17/08/2417 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Confirmation statement made on 2023-07-20 with updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/09/2323 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Appointment of Mrs Ansar Sultana as a director on 2023-03-27

View Document

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

View Accounts

24/01/2324 January 2023 Appointment of Mr Khalid Mahmood Ditta as a director on 2023-01-21

View Document

20/01/2320 January 2023 Notification of Khalid Mahmood Ditta as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Mrs Ansar Sultana as a secretary on 2023-01-20

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

20/01/2320 January 2023 Cessation of Ansar Khalid as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Termination of appointment of Ansar Sultana as a director on 2023-01-20

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

03/01/213 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANSAR KHALID / 15/07/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY KHALID DITTA

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 SECRETARY APPOINTED MR KHALID MAHMOOD DITTA

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR KHALIO DITTA

View Document

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS ANSAR KHALID

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KALID MAHMOOD DITTA / 05/01/2015

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 39 THE MALL EALING LONDON W5 3TJ

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 10/01/13 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR KALID MAHMOOD DITTA

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

10/01/1310 January 2013 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