VISIONARY PROJECTS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CRIPPS / 05/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRIPPS / 05/04/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRIPPS / 05/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM IT ACCOUNTING OFFICE NO 6 WESTERN INT MARKET HAYES RD SOUTHALL MIDDLESEX UB2 5XJ

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4EU

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 05/04/04; NO CHANGE OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 57 PINEWOOD AVENUE CROWTHORNE BERKSHIRE RG45 6RR

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 28 TENNYSON ROAD HARPENDEN HERTFORDSHIRE AL5 4BB

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 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