VIZION 4 IT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 27/12/2327 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
| 15/11/2115 November 2021 | All of the property or undertaking has been released from charge 1 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 7, THE ENINGMA BUILDING BILTON ROAD BLETCHLEY MILTON KEYNES BUCKS MK1 1HW ENGLAND |
| 02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 4A WALKER AVENUE WOLVERTON MILL EAST MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 13/01/1613 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/06/1524 June 2015 | COMPANY NAME CHANGED ENTROPIE NETWORKS LTD CERTIFICATE ISSUED ON 24/06/15 |
| 16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
| 11/12/1411 December 2014 | APPOINTMENT TERMINATED, SECRETARY ALESSANDRO GAMBERINI |
| 11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM UNIT 18 WALKER AVENUE WOLVERTON MILL EAST MILTON KEYNES MK12 5TW |
| 11/12/1411 December 2014 | APPOINTMENT TERMINATED, DIRECTOR HETAN MISTRY |
| 11/12/1411 December 2014 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO GAMBERINI |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/06/1425 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/06/1321 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/06/1229 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 07/07/117 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
| 11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HETAN NARHARI MISTRY / 01/02/2010 |
| 22/06/1022 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BRIAN GREEF / 01/01/2010 |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 07/07/097 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
| 20/08/0820 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 01/08/081 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/07/087 July 2008 | DIRECTOR APPOINTED LEE BRIAN GREEF |
| 07/07/087 July 2008 | DIRECTOR AND SECRETARY APPOINTED ALESSANDRO GAMBERINI |
| 25/06/0825 June 2008 | DIRECTOR APPOINTED HETAN MISTRY |
| 25/06/0825 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 25/06/0825 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 20/06/0820 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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