VISIONCALL LABS LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Caroline Rae as a director on 2022-08-31

View Document

13/09/2213 September 2022 Appointment of Mr Henry John Pitman as a director on 2022-08-31

View Document

08/04/228 April 2022 Change of details for Visioncall Labs Holdings Limited as a person with significant control on 2022-03-31

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

01/12/211 December 2021 Cessation of Outsideclinic Limited as a person with significant control on 2021-09-03

View Document

26/11/2126 November 2021 Termination of appointment of Michelle Suzanne Le Prevost as a director on 2021-10-31

View Document

17/09/2117 September 2021 Satisfaction of charge 1 in full

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

11/11/1911 November 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MICHELLE SUZANNE LE PREVOST

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

26/11/1826 November 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

03/11/173 November 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY RICKY POORAN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICKY POORAN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR RENATO DEVLIN

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/15

View Document

01/12/151 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/13

View Document

09/12/139 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12

View Document

14/01/1314 January 2013 SECTION 519 AUDITOR'S STATEMENT

View Document

03/01/133 January 2013 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

17/12/1217 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICKY POORAN / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY POORAN / 01/10/2009

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEPHEN MCGUIRE / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENATO DEVLIN / 01/10/2009

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM C/O ALEXANDER SLOAN 38 CADOGAN STREET GLASGOW G2 7HF

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM JAMES SELLARS HOUSE C/O ALEXANDER SLOAN 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: !C/O ALEXANDER SLOAN 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: CHARLES OAKLEY HOUSE 125 WEST REGENT STREET GLASGOW STRATHCLYDE G2 2SA

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

07/11/057 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/057 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/0520 July 2005 PARTIC OF MORT/CHARGE *****

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED ANDPAR (125) LIMITED CERTIFICATE ISSUED ON 12/04/05

View Document

09/12/049 December 2004 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