VISION UN. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

14/12/2214 December 2022 Notification of Sheetal Kaur Jabble as a person with significant control on 2022-12-12

View Document

14/12/2214 December 2022 Registered office address changed from Third Floor, Grove House 55 Lowlands Road Harrow HA1 3AW England to The Old Rectory Church Lane Wexham Bucks SL3 6LH on 2022-12-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-08 with updates

View Document

14/12/2214 December 2022 Notification of Daljit Kaur Jabble as a person with significant control on 2022-12-12

View Document

14/12/2214 December 2022 Change of details for Mr Manmeet Singh Jabble as a person with significant control on 2022-12-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANMEET SINGH JABBLE

View Document

23/04/1923 April 2019 CESSATION OF MAKHAN SINGH JABBLE AS A PSC

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS SHEETAL KAUR JABBLE

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

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

View Accounts

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

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/04/164 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/04/1510 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

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

View Accounts

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/04/1428 April 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/03/1313 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/04/1224 April 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/01/1126 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/01/1025 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANMEET SINGH JABBLE / 20/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALJIT KAUR JABBLE / 20/01/2010

View Document

03/01/103 January 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

19/02/0919 February 2009 S252 DISP LAYING ACC 31/01/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 2 WATLING GATE 297/303 EDGWARE ROAD LONDON NW9 6NB

View Document

27/11/0727 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 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