VISION MH LTD

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Termination of appointment of John Anthony King as a director on 2024-03-08

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Appointment of Mr Neil David Robinson as a director on 2023-06-25

View Document

27/06/2327 June 2023 Change of details for Bridge Bidco Limited as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Royal Court Basil Close Chesterfield S41 7SL on 2023-06-19

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Timothy Michael Davies on 2022-01-25

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/12/2114 December 2021

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021

View Document

10/08/2110 August 2021 Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09

View Document

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON SHANNON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

19/03/2019 March 2020 ADOPT ARTICLES 11/03/2020

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGE BIDCO LIMITED

View Document

16/03/2016 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2020

View Document

16/03/2016 March 2020 28/01/20 STATEMENT OF CAPITAL GBP 1763

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY COCKBURN

View Document

13/03/2013 March 2020 CURRSHO FROM 31/12/2020 TO 31/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 313-315 CALEDONIAN ROAD LONDON N1 1DS ENGLAND

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR JOHN ANTHONY KING

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR PAUL REUBEN HAINSWORTH

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR SUBBASH CHANDRA THAMMANNA

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR PAUL RALPH BRIDGE

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUBBASH THAMMANNA

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGE

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COCKBURN

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COCKBURN

View Document

05/03/205 March 2020 20/10/19 STATEMENT OF CAPITAL GBP 1429

View Document

05/03/205 March 2020 ADOPT ARTICLES 20/10/2019

View Document

05/03/205 March 2020 ADOPT ARTICLES 28/01/2020

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR GORDON ALEXANDER SHANNON

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANGELL

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED DR MATTHEW PRICE ANGELL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANGELL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 62 YORK WAY KING'S CROSS LONDON N1 9AG

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JUSTIN COCKBURN / 10/12/2012

View Document

10/01/1310 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANGELL / 10/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COCKBURN / 10/12/2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1211 January 2012 15/12/11 NO CHANGES

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW ANGELL / 24/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED DR MATTHEW ANGELL

View Document

02/02/082 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED ABBACORN LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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