VISION MIDCO LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Stephen Padgett as a director on 2025-03-31

View Document

28/02/2528 February 2025 Appointment of Rachael Farmer as a director on 2025-02-28

View Document

14/01/2514 January 2025 Appointment of Mr Jason Mckenna as a director on 2025-01-13

View Document

14/01/2514 January 2025 Termination of appointment of Alekos Panayi as a director on 2024-12-31

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Debasish Talukdar as a director on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Dr Nicholas Huw Edwards as a director on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mr Stephen Padgett as a director on 2024-06-14

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

01/02/231 February 2023 Appointment of Dr Debasish Talukdar as a director on 2022-11-22

View Document

01/02/231 February 2023 Termination of appointment of Jamie Alexander Denison-Pender as a director on 2022-12-31

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

17/12/2117 December 2021 Appointment of Mr Alekos Panayi as a director on 2021-12-17

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM

View Document

16/08/1716 August 2017 ALTER ARTICLES 26/07/2017

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108396260001

View Document

14/07/1714 July 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

28/06/1728 June 2017 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