VISIONARY CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
| 02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
| 26/03/2426 March 2024 | Application to strike the company off the register |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM C/O WINDLE & BOWKER LIMITED DUKE HOUSE DUKE STREET SKIPTON NORTH YORKSHIRE BD23 2HQ |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/01/1627 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/01/1528 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/01/1429 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 21/01/1421 January 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 21/01/1421 January 2014 | 08/11/13 STATEMENT OF CAPITAL GBP 2 |
| 15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O JASON HUMPHREYS 10 STEETON HALL GARDENS STEETON KEIGHLEY WEST YORKSHIRE BD20 6SW UNITED KINGDOM |
| 15/08/1315 August 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
| 14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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