VIZION 360 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Registered office address changed from 10-12 the Green London N21 1AY England to Suites 10 - 12 the Hive Bell Lane Stevenage Herts SG1 3HW on 2024-03-28

View Document

20/12/2320 December 2023 Satisfaction of charge 058919440005 in full

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Registered office address changed from Brookmans Park Teleport Great North Road Brookmans Park Hatfield Herts AL9 6NE England to 10-12 the Green London N21 1AY on 2023-07-21

View Document

28/03/2328 March 2023 Satisfaction of charge 4 in full

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058919440005

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW FRIAR / 18/10/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM THE STABLES 3B WILSON STREET WINCHMORE HILL LONDON N21 1BP

View Document

14/05/1814 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE FRIAR

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW FRIAR / 16/12/2014

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE FRIAR / 17/08/2012

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW FRIAR / 17/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE HUDSON / 31/07/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM THE STABLES 3B WILSON STREET LONDON N21 1BP

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 21-23 BATH ROAD LONDON N9 0JX

View Document

14/10/0914 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 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