VISION TEK EAST COAST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

01/08/251 August 2025 NewTermination of appointment of Mikaeel Sheikh Khaliq as a secretary on 2025-08-01

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-02-28

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

19/05/2419 May 2024 Amended total exemption full accounts made up to 2022-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

29/06/2329 June 2023 Appointment of Mr Mikaeel Sheikh Khaliq as a secretary on 2023-06-29

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

02/03/202 March 2020 PREVSHO FROM 24/03/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED YAZZIKAMBEN SERVICES LIMITED CERTIFICATE ISSUED ON 17/07/19

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR TAJAMAL SHAH

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 CESSATION OF TAJAMAL HUSSAIN SHAH AS A PSC

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082886920001

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR UDNAN AZIZ

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION TEK LIMITED

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 15A STATION ROAD EPPING ESSEX CM16 4HG ENGLAND

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR GHULAM ASGHAR ALAHI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM THE MATCHING LAUNDRY HARLOW ROAD MATCHING TYE HARLOW ESSEX CM17 0PD

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR TAJAMAL HUSSAIN SHAH / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJAMAL HUSSAIN SHAH / 21/03/2019

View Document

20/03/1920 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

28/08/1528 August 2015 PREVEXT FROM 30/11/2014 TO 24/03/2015

View Document

24/06/1524 June 2015 30/05/15 STATEMENT OF CAPITAL GBP 400

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/12/1324 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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