VISION SANSAR.COM LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
27/01/2527 January 2025 | Confirmation statement made on 2024-05-23 with no updates |
27/01/2527 January 2025 | Termination of appointment of Abhimanyu Kumar Bairag as a director on 2025-01-16 |
27/01/2527 January 2025 | Cessation of Abhimanyu Kumar Bairag as a person with significant control on 2025-01-16 |
27/01/2527 January 2025 | Notification of Sumanta Nikhilesh Kishore Mansingh as a person with significant control on 2025-01-16 |
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 |
27/01/2527 January 2025 | Appointment of Mr Sumanta Nikhilesh Kishore Mansingh as a director on 2025-01-16 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
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 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
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 |
06/07/236 July 2023 | Termination of appointment of Sanam Kumar Bairag as a secretary on 2023-07-01 |
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 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-05-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-23 with updates |
14/07/2114 July 2021 | Change of details for Mr Abhimanyu Kumar Bairag as a person with significant control on 2020-05-24 |
14/07/2114 July 2021 | Director's details changed for Mr Abhimanyu Kumar Bairag on 2020-05-24 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-23 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
20/02/1320 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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