VISION MODELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Change of details for Sarah Hodgkinson as a person with significant control on 2025-06-04 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 04/06/254 June 2025 | Director's details changed for Sarah Hodgkinson on 2025-06-04 |
| 01/05/251 May 2025 | Registered office address changed from Chancellors House 3 Brampton Lane London NW4 4AB England to 4th Floor 205 Regent Street London W1B 4HB on 2025-05-01 |
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-20 with updates |
| 08/03/248 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
| 24/02/2224 February 2022 | Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Greater London HA8 8NP United Kingdom to Chancellors House 3 Brampton Lane London NW4 4AB on 2022-02-24 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 10/06/2110 June 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
| 05/05/215 May 2021 | REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 48 VERULAM ROAD ST ALBANS HERTS AL3 4DH |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/07/1521 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | 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 19 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | 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 |
| 20/06/1320 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/08/123 August 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/12/1120 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HODGKINSON / 20/12/2011 |
| 03/08/113 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 05/08/105 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HODGKINSON / 19/06/2010 |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/12/091 December 2009 | DISS40 (DISS40(SOAD)) |
| 30/11/0930 November 2009 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED |
| 30/11/0930 November 2009 | Annual return made up to 19 June 2009 with full list of shareholders |
| 26/11/0926 November 2009 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
| 20/10/0920 October 2009 | FIRST GAZETTE |
| 05/03/095 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
| 26/06/0826 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
| 23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 04/07/074 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
| 01/09/061 September 2006 | NEW SECRETARY APPOINTED |
| 09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
| 20/06/0620 June 2006 | DIRECTOR RESIGNED |
| 20/06/0620 June 2006 | SECRETARY RESIGNED |
| 19/06/0619 June 2006 | 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