VISIONRON LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Appointment of Mr Benjamin Luke Cearns as a director on 2025-01-30

View Document

30/01/2530 January 2025 Notification of Benjamin Luke Cearns as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from 3 Hemmings Court Maldon CM9 6UW England to 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH on 2025-01-30

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Cessation of Georgina Carabine as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Georgina Carabine as a director on 2024-10-31

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Registered office address changed from 18 Courtland Place Courtland Place Maldon Essex CM9 6YE England to 3 Hemmings Court Maldon CM9 6UW on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Miss Georgina Carabine on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Miss Georgina Carabine as a person with significant control on 2022-11-01

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

17/11/2117 November 2021 Director's details changed for Miss Georgine Carabine on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 58 Brindle Street Preston PR1 5PG England to 18 Courtland Place Courtland Place Maldon Essex CM9 6YE on 2021-11-17

View Document

17/11/2117 November 2021 Notification of Georgina Carabine as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Cessation of Chelsea Michelle Keany as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Termination of appointment of Chelsea Michelle Keany as a director on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Miss Georgine Carabine as a director on 2021-11-17

View Document

09/02/219 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MISS CHELSEA MICHELLE KEANY

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA MICHELLE KEANY

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITH

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 23 HAZELWOOD CLOSE CAMBRIDGE CAMBRIDGESHIRE CB4 3SN ENGLAND

View Document

22/05/2022 May 2020 CESSATION OF JOANNE NICOLE SMITH AS A PSC

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 9 ST. CLEMENTS THAXTED DUNMOW ESSEX CM6 2LL ENGLAND

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN DUFFY

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MISS JOANNE NICOLE SMITH

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE NICOLE SMITH

View Document

12/02/2012 February 2020 CESSATION OF SEAN FRANCIS DUFFY AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS DUFFY / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN FRANCIS DUFFY / 03/05/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 14 LADYWELL PROSPECT SAWBRIDGEWORTH HERTFORDSHIRE CM21 9PT UNITED KINGDOM

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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