VISION TEACHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Registered office address changed from 25 Tower 42 25 Old Broad Street London London EC2N 1HQ United Kingdom to 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 2025-03-25

View Document

18/02/2518 February 2025 Registered office address changed from 25 Old Broad Street Level 19C, Tower 42 London London EC2N 1HQ United Kingdom to 25 Tower 42 25 Old Broad Street London London EC2N 1HQ on 2025-02-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

24/11/2224 November 2022 Director's details changed for Mr Craig Alan Sanders on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr Daniel Lawrence Leigh on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Mr Craig Alan Sanders as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Mr Daniel Lawrence Leigh as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr Daniel Lawrence Leigh on 2022-11-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Change of details for Mr Daniel Lawrence Leigh as a person with significant control on 2021-09-23

View Document

27/04/2227 April 2022 Director's details changed for Mr Daniel Lawrence Leigh on 2021-09-23

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Secretary's details changed for Mr Craig Alan Sanders on 2021-08-01

View Document

02/08/212 August 2021 Change of details for Mr Craig Alan Sanders as a person with significant control on 2021-08-01

View Document

02/08/212 August 2021 Director's details changed for Mr Craig Alan Sanders on 2021-08-01

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 19/08/2019

View Document

10/07/1910 July 2019 SUB-DIVISION 25/06/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 25 OLD BROAD STREET LEVEL 19C, TOWER 42 LONDON LONDON EC2N 1HQ UNITED KINGDOM

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 25 19C OLD BROAD STREET LONDON EC2N 1HQ ENGLAND

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LAWRENCE LEIGH / 08/05/2015

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061024630006

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061024630005

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 SUB-DIVISION 02/03/15

View Document

17/03/1517 March 2015 ADOPT ARTICLES 02/03/2015

View Document

23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061024630004

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 11/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 11/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061024630003

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061024630002

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/02/1320 February 2013 CURREXT FROM 28/02/2013 TO 31/08/2013

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 20/10/2012

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 20/10/2012

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 200

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 21/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 23/02/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM THE ISLINGTON BUSINESS CENTRE 14-22 COLEMAN FIELDS ISLINGTON LONDON N1 7AD

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LAWRENCE LEIGH / 06/11/2009

View Document

04/06/094 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 GBP IC 3/2 01/12/08 GBP SR 1@1=1

View Document

11/12/0811 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN SUTCLIFFE

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEIGH / 05/03/2008

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG SANDERS / 05/03/2008

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIIN SUTCLIFFE / 05/03/2008

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 80 CARRONADE COURT EDEN GROVE LONDON N7 8EP

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 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