VISION MARKETING SOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-20 with no updates |
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 |
17/08/2417 August 2024 | Total exemption full accounts made up to 2024-01-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Confirmation statement made on 2023-07-20 with updates |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/09/2323 September 2023 | Total exemption full accounts made up to 2023-01-31 |
27/03/2327 March 2023 | Appointment of Mrs Ansar Sultana as a director on 2023-03-27 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Appointment of Mr Khalid Mahmood Ditta as a director on 2023-01-21 |
20/01/2320 January 2023 | Notification of Khalid Mahmood Ditta as a person with significant control on 2023-01-20 |
20/01/2320 January 2023 | Appointment of Mrs Ansar Sultana as a secretary on 2023-01-20 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with updates |
20/01/2320 January 2023 | Cessation of Ansar Khalid as a person with significant control on 2023-01-20 |
20/01/2320 January 2023 | Termination of appointment of Ansar Sultana as a director on 2023-01-20 |
24/09/2224 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/01/213 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANSAR KHALID / 15/07/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/09/1928 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
19/09/1819 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
23/03/1723 March 2017 | APPOINTMENT TERMINATED, SECRETARY KHALID DITTA |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
22/02/1722 February 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/12/1613 December 2016 | SECRETARY APPOINTED MR KHALID MAHMOOD DITTA |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR KHALIO DITTA |
29/02/1629 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR APPOINTED MRS ANSAR KHALID |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KALID MAHMOOD DITTA / 05/01/2015 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 39 THE MALL EALING LONDON W5 3TJ |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/03/146 March 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
06/03/146 March 2014 | 10/01/13 STATEMENT OF CAPITAL GBP 100 |
17/01/1317 January 2013 | DIRECTOR APPOINTED MR KALID MAHMOOD DITTA |
16/01/1316 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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