VISION108 LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

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

View Accounts

20/02/2420 February 2024 Director's details changed for Mrs Bhavi Arvind Pandya on 2024-01-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

13/02/2413 February 2024 Change of details for Mrs Bhavi Arvind Pandya as a person with significant control on 2024-01-13

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-26 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 CESSATION OF UMESH ASHOK PANDYA AS A PSC

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MRS BHAVI ARVIND PANDYA / 30/04/2019

View Document

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

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

08/05/188 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 2

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMESH ASHOK PANDYA

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR UMESH ASHOK PANDYA

View Document

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

View Accounts

29/12/1729 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR UMESH PANDYA

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 CESSATION OF UMESH ASHOK PANDYA AS A PSC

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MRS BHAVI ARVIND PANDYA / 15/12/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMESH ASHOK PANDYA

View Document

27/09/1727 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 2

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / BHAVI PANDYA / 27/09/2017

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR UMESH ASHOK PANDYA

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MRS BHAVI ARVIND PANDYA / 21/09/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

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

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

10/01/1410 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 18 April 2013 with full list of shareholders

View Document

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

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BHAVI PANDYA / 10/01/2012

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 37 GRANVILLE PLACE HIGH ROAD NORTH FINCHLEY LONDON N12 0AX

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHAVI PANDYA / 07/05/2010

View Document

24/04/0924 April 2009 ALTER MEMORANDUM 07/04/2009

View Document

24/04/0924 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN ENGLAND

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED BHAVI PANDYA

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR YVONNE WAYNE

View Document

07/04/097 April 2009 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