VISION TRAVEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Suite 169, Capital Business Centre, 22 Carlton Road South Croydon CR2 0BS on 2025-06-19

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Registered office address changed from Brewer Street Dairy Business Park Brewer Street Bletchingley Surrey RH1 4QP to Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2023-10-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM THE OLD DAIRY BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CONOR NORTON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA NORTON

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

06/06/176 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES CONOR FREDERICK NORTON / 30/04/2011

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JEAN NORTON / 30/04/2011

View Document

01/03/121 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES CONOR FREDERICK NORTON / 31/10/2009

View Document

04/05/104 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY APPOINTED MRS PATRICIA JEAN NORTON

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR GEORGE JAMES CONOR FREDERICK NORTON

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA SADDINGTON

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY GEORGE NORTON

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/05/0718 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/06/063 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: CAPP HOUSE 96D SOUTH END CROYDON SURREY CR0 1DQ

View Document

10/05/0210 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

10/05/9510 May 1995 SECRETARY RESIGNED

View Document

06/04/956 April 1995 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