VISIONRON LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 30/01/2530 January 2025 | Appointment of Mr Benjamin Luke Cearns as a director on 2025-01-30 |
| 30/01/2530 January 2025 | Notification of Benjamin Luke Cearns as a person with significant control on 2025-01-30 |
| 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 |
| 21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
| 21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Cessation of Georgina Carabine as a person with significant control on 2024-10-31 |
| 31/10/2431 October 2024 | Termination of appointment of Georgina Carabine as a director on 2024-10-31 |
| 05/02/245 February 2024 | Total exemption full accounts made up to 2022-12-31 |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 06/12/236 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
| 08/11/228 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 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 |
| 01/11/221 November 2022 | Director's details changed for Miss Georgina Carabine on 2022-11-01 |
| 01/11/221 November 2022 | Change of details for Miss Georgina Carabine as a person with significant control on 2022-11-01 |
| 15/02/2215 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-03 with updates |
| 17/11/2117 November 2021 | Director's details changed for Miss Georgine Carabine on 2021-11-17 |
| 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 |
| 17/11/2117 November 2021 | Notification of Georgina Carabine as a person with significant control on 2021-11-17 |
| 17/11/2117 November 2021 | Cessation of Chelsea Michelle Keany as a person with significant control on 2021-11-17 |
| 17/11/2117 November 2021 | Termination of appointment of Chelsea Michelle Keany as a director on 2021-11-17 |
| 17/11/2117 November 2021 | Appointment of Miss Georgine Carabine as a director on 2021-11-17 |
| 09/02/219 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
| 22/05/2022 May 2020 | DIRECTOR APPOINTED MISS CHELSEA MICHELLE KEANY |
| 22/05/2022 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA MICHELLE KEANY |
| 22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITH |
| 22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 23 HAZELWOOD CLOSE CAMBRIDGE CAMBRIDGESHIRE CB4 3SN ENGLAND |
| 22/05/2022 May 2020 | CESSATION OF JOANNE NICOLE SMITH AS A PSC |
| 12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 9 ST. CLEMENTS THAXTED DUNMOW ESSEX CM6 2LL ENGLAND |
| 12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SEAN DUFFY |
| 12/02/2012 February 2020 | DIRECTOR APPOINTED MISS JOANNE NICOLE SMITH |
| 12/02/2012 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE NICOLE SMITH |
| 12/02/2012 February 2020 | CESSATION OF SEAN FRANCIS DUFFY AS A PSC |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS DUFFY / 03/05/2019 |
| 03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN FRANCIS DUFFY / 03/05/2019 |
| 03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 14 LADYWELL PROSPECT SAWBRIDGEWORTH HERTFORDSHIRE CM21 9PT UNITED KINGDOM |
| 04/12/184 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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