VISION SANSAR.COM LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-05-23 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Abhimanyu Kumar Bairag as a director on 2025-01-16

View Document

27/01/2527 January 2025 Cessation of Abhimanyu Kumar Bairag as a person with significant control on 2025-01-16

View Document

27/01/2527 January 2025 Notification of Sumanta Nikhilesh Kishore Mansingh as a person with significant control on 2025-01-16

View Document

27/01/2527 January 2025 Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN United Kingdom to 1 st. Pauls Square Liverpool L3 9SJ on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr Sumanta Nikhilesh Kishore Mansingh as a director on 2025-01-16

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

22/01/2522 January 2025 Registered office address changed from 11 Harllmark Trading Centre Fourth Way Wembley HA9 0LB England to 98 Fleetwood Road Dollis Hill London NW10 1NN on 2025-01-22

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Registered office address changed from 130 Wembley Hill Road Wembley Middlesex HA9 8EN to 11 Fourth Way Wembley HA9 0LB on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Sanam Kumar Bairag as a secretary on 2023-07-01

View Document

06/07/236 July 2023 Registered office address changed from 11 Fourth Way Wembley HA9 0LB England to 11 Harllmark Trading Centre Fourth Way Wembley HA9 0LB on 2023-07-06

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

14/07/2114 July 2021 Change of details for Mr Abhimanyu Kumar Bairag as a person with significant control on 2020-05-24

View Document

14/07/2114 July 2021 Director's details changed for Mr Abhimanyu Kumar Bairag on 2020-05-24

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 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