VISIONMIO LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

04/01/214 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM FLAT 507 BIRKBECK HOUSE 45 ACADEMY WAY DAGENHAM ESSEX RM8 2FR ENGLAND

View Document

15/01/2015 January 2020 CESSATION OF DA' RON OSEI-CASTI AS A PSC

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DA' OSEI-CASTI

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MISS LAUREN MARY GAMBLE

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN MARY GAMBLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM FLAT 507 BRIKBECK HOUSE 45 ACADEMY WAY DAGENHAM ESSEX RM8 2FR ENGLAND

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DA' RON OSEI-CASTI

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM OFFICE 5, UNIT 4 WESTWARD HOUSE GLEBELAND ROAD CAMBERLEY SURREY GU15 3DB UNITED KINGDOM

View Document

15/10/1915 October 2019 CESSATION OF JOANNA FLORENDIA MONERY AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA MONERY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DA' RON OSEI-CASTI

View Document

04/12/184 December 2018 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