VISIONARY LETTINGS LTD

Company Documents

DateDescription
09/12/249 December 2024 Registered office address changed from First Floor Rutherford House Birchwood Warrington WA3 6ZH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-12-09

View Document

06/12/246 December 2024 Statement of affairs

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Resolutions

View Document

26/06/2426 June 2024 Registered office address changed from 6 Abingdon Avenue Woolston Warrington WA1 4HF England to First Floor Rutherford House Birchwood Warrington WA3 6ZH on 2024-06-26

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/07/1931 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR LAUREN PLUMMER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD PLUMMER / 19/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 29 WALNUT CLOSE WOOLSTON WARRINGTON WA1 4HA ENGLAND

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN MARY PLUMMER / 19/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARCUS EDWARD PLUMMER / 19/03/2019

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 COMPANY NAME CHANGED VISIONARY HOUSE SHARE LTD CERTIFICATE ISSUED ON 20/11/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS LAUREN MARY PLUMMER

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 40 BERKELEY CLOSE WARRINGTON WA5 0EP ENGLAND

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS PLUMMER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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