VISIONNEST 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
21/01/2521 January 2025 Appointment of Mr Joao Batista Garcia De Queiroz as a director on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of Claudinei Rezende Leao as a director on 2025-01-21

View Document

21/01/2521 January 2025 Cessation of Claudinei Rezende Leao as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Notification of Joao Batista Garcia De Queiroz as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

21/01/2521 January 2025 Registered office address changed from 383 Durnsford Road London SW19 8EF England to 383 Durnsford Road London SW19 8EF on 2025-01-21

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Cessation of Patricia Andreia De Souza Pinto as a person with significant control on 2024-08-01

View Document

13/11/2413 November 2024 Certificate of change of name

View Document

12/11/2412 November 2024 Registered office address changed from 225 Clapham Road London SW9 9BE England to 383 Durnsford Road London SW19 8EF on 2024-11-12

View Document

29/10/2429 October 2024 Registered office address changed from 383 Durnsford Road London SW19 8EF England to 225 Clapham Road London SW9 9BE on 2024-10-29

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

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

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Change of details for Mr Claudinei Rezende Leao as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Director's details changed for Mr Claudinei Rezende Leao on 2023-04-28

View Document

03/05/233 May 2023 Change of details for Mr Claudinei Rezende Leao as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Termination of appointment of Patricia Andreia De Souza Pinto as a director on 2023-04-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

01/05/231 May 2023 Change of details for Mr Claudinei Rezende Leao as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr Claudinei Rezende Leao on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mrs Patricia Andreia De Souza Pinto as a director on 2023-04-28

View Document

28/04/2328 April 2023 Notification of Patricia Andreia De Souza Pinto as a person with significant control on 2023-04-28

View Document

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

View Accounts

29/01/2329 January 2023 Change of details for Mr Claudinei Rezende Leao as a person with significant control on 2023-01-29

View Document

16/01/2316 January 2023 Director's details changed for Mr Claudinei Rezende Leao on 2023-01-15

View Document

16/01/2316 January 2023 Change of details for Mr Claudinei Rezende Leao as a person with significant control on 2023-01-15

View Document

16/01/2316 January 2023 Director's details changed for Mr Claudinei Rezende Leao on 2023-01-15

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

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

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Director's details changed for Mr Claudinei Rezende Leao on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 1a Argyll House All Saints Passage, Wandsworth High Street Suite 45 London SW18 1EP United Kingdom to 27 Parsons Green House Parsons Green Lane London SW6 4HH on 2021-10-01

View Document

05/08/215 August 2021 Termination of appointment of Paulo Sergio Monte Mendes Moreira as a director on 2021-07-14

View Document

05/08/215 August 2021 Director's details changed for Mr Claudinei Rezende Leao on 2021-08-05

View Document

05/08/215 August 2021 Appointment of Mr Claudinei Rezende Leao as a director on 2021-07-14

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Notification of Claudinei Rezende Leao as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Withdrawal of a person with significant control statement on 2021-07-14

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 COMPANY NAME CHANGED KEPLER MAINTENANCE LTD CERTIFICATE ISSUED ON 08/07/20

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR PAULO SERGIO MONTE MENDES MOREIRA

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR MATEUS VEIGA

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED HTS LETTINGS LTD CERTIFICATE ISSUED ON 20/06/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MATEUS VEIGA

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOAO GARCIA DE QUEIROZ

View Document

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR JOAO BATISTA GARCIA DE QUEIROZ

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TUMBA

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOAO GARCIA DE QUEIROZ

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MISS PATRICIA MUKETU TUMBA

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR IVO SILVA

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED DR IVO MACHADO SILVA

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information