VISIONARY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

11/12/2411 December 2024 Director's details changed for Mr Gareth Huw Hobbs on 2024-12-05

View Document

11/12/2411 December 2024 Change of details for Mr Gareth Huw Hobbs as a person with significant control on 2024-12-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

04/12/234 December 2023 Cessation of Hywel Rhys George as a person with significant control on 2023-05-09

View Document

24/11/2324 November 2023 Registered office address changed from Office Unit 1B Gemini Works Pontnewynydd Industrial Estate Pontypool Gwent NP4 6YW Wales to 68 Samuels Crescent Cardiff CF14 2th on 2023-11-24

View Document

09/05/239 May 2023 Termination of appointment of Hywel Rhys George as a director on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Termination of appointment of Charlotte Amelia George as a director on 2022-12-31

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

25/11/2225 November 2022 Termination of appointment of Elizabeth Sarah Hobbs as a director on 2022-08-31

View Document

14/09/2214 September 2022 Registered office address changed from Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG Wales to Office Unit 1B Gemini Works Pontnewynydd Industrial Estate Pontypool Gwent NP4 6YW on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM OFFICE 17 WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1BE WALES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 COMPANY NAME CHANGED VISIONARY FOOD SOLUTIONS LTD CERTIFICATE ISSUED ON 11/01/19

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

21/08/1821 August 2018 01/04/18 STATEMENT OF CAPITAL GBP 1004

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY CF83 3GG WALES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 CESSATION OF CHARLOTTE AMELIA GEORGE AS A PSC

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HUW HOBBS

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 2 CASSIA DRIVE THE BARNS USK NP15 1TZ UNITED KINGDOM

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR GARETH HUW HOBBS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS ELIZABETH SARAH HOBBS

View Document

27/04/1727 April 2017 ADOPT ARTICLES 07/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

26/04/1626 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

20/04/1620 April 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

19/04/1619 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR HYWEL RHYS GEORGE

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS CHARLOTTE AMELIA GEORGE

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

22/02/1622 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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