VISION PARTY HOST LTD

Company Documents

DateDescription
17/07/2517 July 2025 Termination of appointment of Jaspal Singh Suri as a director on 2025-07-14

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Appointment of Mr Jaspal Singh Suri as a director on 2024-10-17

View Document

21/10/2421 October 2024 Termination of appointment of Violeta Furcelea as a director on 2024-10-17

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

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

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-01-31

View Document

22/09/2322 September 2023 Appointment of Miss Violeta Furcelea as a director on 2023-09-10

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

10/05/2210 May 2022 Termination of appointment of Shahjahan Omerkhan Sirajuddin as a director on 2022-01-22

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

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

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR NAVEEN TREHAN

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR SHAHJAHAN OMERKHAN SIRAJUDDIN

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM UNIT 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR GURDEEP SINGH CHANDHOK / 05/08/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR NAVEEN TREHAN

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR NAVEEN TREHAN

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR NAVEEN TREHAN

View Document

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

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

25/02/1725 February 2017 APPOINTMENT TERMINATED, DIRECTOR NAVEEN TREHAN

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR GURDEEP SINGH CHANDOK

View Document

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

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR GURDEEP CHANDHOK

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR NAVEEN TREHAN

View Document

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEEP SINGH CHANDHOK / 25/02/2015

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM JS GULATI & CO. 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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