Advanced company searchLink opens in new window

VISION STREAM LIMITED

Company number 04696162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2016 AD01 Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to C/O Evans Mockler Limited 5 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 8 February 2016
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
28 Sep 2015 MR04 Satisfaction of charge 046961620001 in full
28 Sep 2015 MR04 Satisfaction of charge 046961620002 in full
03 Sep 2015 MR01 Registration of charge 046961620003, created on 21 August 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 Jun 2015 CH01 Director's details changed for Giles Whitby Smith on 30 June 2015
10 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
06 Jan 2015 MR01 Registration of charge 046961620002, created on 18 December 2014
06 Jan 2015 MR01 Registration of charge 046961620001, created on 18 December 2014
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from 5 Stanwick Road London W14 8TL United Kingdom on 19 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE on 22 February 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Giles Whitby Smith on 13 March 2010
28 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 23/02/09; full list of members