Advanced company searchLink opens in new window

VISION DIRECT GROUP LTD

Company number 05124086

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)
09 Sep 2024 SH19 Statement of capital on 9 September 2024
  • GBP 1.726360
09 Sep 2024 SH20 Statement by Directors
09 Sep 2024 CAP-SS Solvency Statement dated 06/09/24
09 Sep 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2024 TM02 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 6 August 2024
31 Jul 2024 SH19 Statement of capital on 31 July 2024
  • GBP 311,546.228945
  • ANNOTATION Clarification This document is a 2ND Filing of a SH19 originally received on 21/12/2023
29 Jul 2024 SH19 Statement of capital on 29 July 2024
  • GBP 187,717.225188
  • ANNOTATION Clarification a second filed SH19 was registered on 29/07/2024.
24 Jun 2024 AA Full accounts made up to 31 December 2022
20 May 2024 SH19 Statement of capital on 20 May 2024
  • GBP 1.707588
  • ANNOTATION Clarification a second filed SH19 was registered on 29/07/2024.
20 May 2024 SH20 Statement by Directors
20 May 2024 CAP-SS Solvency Statement dated 20/05/24
20 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 20/05/2024
  • RES06 ‐ Resolution of reduction in issued share capital
29 Apr 2024 TM01 Termination of appointment of Antonio D'agostino as a director on 29 April 2024
29 Apr 2024 AP01 Appointment of Ms Annachiara Ritucci as a director on 29 April 2024
22 Apr 2024 SH19 Statement of capital on 22 April 2024
  • GBP 123,830.711345
  • ANNOTATION Clarification This document is a second filing of the original SH19 registered on 21/12/2023.
06 Apr 2024 AD03 Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA
06 Apr 2024 AD02 Register inspection address has been changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA
18 Mar 2024 AD01 Registered office address changed from C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England to 1 Wrights Lane London W8 5RY on 18 March 2024
21 Dec 2023 SH19 Statement of capital on 21 December 2023
  • GBP 1.73
  • ANNOTATION Clarification a second filed SH19 was registered on 22/04/2024.
  • ANNOTATION Clarification a second filed SH19 was registered on 22/04/2024 and again on the 31/07/2024
21 Dec 2023 SH20 Statement by Directors
21 Dec 2023 CAP-SS Solvency Statement dated 20/12/23
21 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2023 CH01 Director's details changed for Mr Thomas Sylvain Claude Brochier on 22 September 2023
24 May 2023 AP01 Appointment of Mr Thomas Sylvain Claude Brochier as a director on 23 May 2023
24 May 2023 TM01 Termination of appointment of Barnaby James Streeting as a director on 23 May 2023