VISIONREFINE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Change of details for Houserate Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

16/03/1616 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

12/01/1012 January 2010 TERMINATE DIR APPOINTMENT

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

04/08/084 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS37 6AY

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 11/07/01; NO CHANGE OF MEMBERS

View Document

01/06/011 June 2001 S80A AUTH TO ALLOT SEC 18/05/01

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS17 6AY

View Document

12/08/9712 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

22/07/9722 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9631 October 1996 ALTER MEM AND ARTS 07/10/96

View Document

31/10/9631 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/96

View Document

31/10/9631 October 1996 US$ NC 0/1000 07/10/96

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 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